-
Home Page
›
-
Counties
›
-
Rockland
›
-
10952
›
-
MINISINK ESTATES LLC
Company Details
Name: |
MINISINK ESTATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Sep 2004 (21 years ago)
|
Entity Number: |
3099664 |
ZIP code: |
10952
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
25 ROBERT PITT DR, STE 276, MONSEY, NY, United States, 10952 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
25 ROBERT PITT DR, STE 276, MONSEY, NY, United States, 10952
|
History
Start date |
End date |
Type |
Value |
2004-09-08
|
2006-09-28
|
Address
|
ONE EXECUTIVE BOULEVARD, SUITE 204, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060928002077
|
2006-09-28
|
BIENNIAL STATEMENT
|
2006-09-01
|
050118000792
|
2005-01-18
|
AFFIDAVIT OF PUBLICATION
|
2005-01-18
|
050118000805
|
2005-01-18
|
AFFIDAVIT OF PUBLICATION
|
2005-01-18
|
040908000701
|
2004-09-08
|
ARTICLES OF ORGANIZATION
|
2004-09-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0901971
|
Other Contract Actions
|
2009-03-04
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-03-04
|
Termination Date |
2009-03-04
|
Section |
1441
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
MINISINK ESTATES LLC
|
Role |
Plaintiff
|
|
Name |
K.P. LAND HOLDING, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State