Search icon

ELJAC ASSOCIATES LLC

Company Details

Name: ELJAC ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143119
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: NMF MGMT ASSOC INC, 42 ALHAMBRA DRIVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
ELJAC ASSOCIATES LLC DOS Process Agent NMF MGMT ASSOC INC, 42 ALHAMBRA DRIVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2018-12-17 2025-04-08 Address NMF MGMT ASSOC INC, 42 ALHAMBRA DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2008-11-21 2018-12-17 Address NMF MGMT ASSOC INC, 1000 PARK BLVD UNIT 214, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2006-11-28 2008-11-21 Address 125 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2004-12-29 2006-11-28 Address 125 WOOLEY'S LANE, GREAT NECK, NY, 11023, 2342, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408004034 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
201204061211 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006706 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205007918 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006791 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130102002131 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110114003236 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081121002423 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061128002154 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050510000344 2005-05-10 AFFIDAVIT OF PUBLICATION 2005-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606471 Americans with Disabilities Act - Other 2016-11-21 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-11-21
Termination Date 2017-07-17
Date Issue Joined 2017-02-14
Section 1331
Sub Section CV
Status Terminated

Parties

Name FELTZIN
Role Plaintiff
Name ELJAC ASSOCIATES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State