Search icon

LANDFAIR, LP

Company Details

Name: LANDFAIR, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212343
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-06-01 2019-01-28 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91020 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050906000443 2005-09-06 AFFIDAVIT OF PUBLICATION 2005-09-06
050906000446 2005-09-06 AFFIDAVIT OF PUBLICATION 2005-09-06
050601000222 2005-06-01 APPLICATION OF AUTHORITY 2005-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300150 Other Contract Actions 2013-02-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-08
Termination Date 2013-11-18
Date Issue Joined 2013-02-15
Pretrial Conference Date 2013-03-20
Section 1441
Sub Section BC
Status Terminated

Parties

Name LANDFAIR, LP
Role Plaintiff
Name UNITED HEALTHCARE SERVICES, IN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State