Search icon

SOUTH SHORE MOTORSPORTS, LLC

Company Details

Name: SOUTH SHORE MOTORSPORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2005 (20 years ago)
Date of dissolution: 31 Oct 2013
Entity Number: 3212206
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4116 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4116 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-05-31 2007-05-04 Address 6160 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031000307 2013-10-31 ARTICLES OF DISSOLUTION 2013-10-31
090424002920 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070504002409 2007-05-04 BIENNIAL STATEMENT 2007-05-01
050929001062 2005-09-29 AFFIDAVIT OF PUBLICATION 2005-09-29
050929001063 2005-09-29 AFFIDAVIT OF PUBLICATION 2005-09-29
050531001299 2005-05-31 ARTICLES OF ORGANIZATION 2005-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904061 Civil Rights Employment 2009-09-11 other
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 2009-09-11
Termination Date 2011-03-21
Date Issue Joined 2009-11-18
Pretrial Conference Date 2010-12-20
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name GANIM
Role Plaintiff
Name SOUTH SHORE MOTORSPORTS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State