-
Home Page
›
-
Counties
›
-
New York
›
-
11598
›
-
ALROSE OCEANSIDE, LLC
Company Details
Name: |
ALROSE OCEANSIDE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Jun 2005 (20 years ago)
|
Entity Number: |
3213846 |
ZIP code: |
11598
|
County: |
New York |
Place of Formation: |
New York |
Address: |
ALROSE GROUP, 3 STATION PLAZA, WOODMERE, NY, United States, 11598 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
ALROSE GROUP, 3 STATION PLAZA, WOODMERE, NY, United States, 11598
|
History
Start date |
End date |
Type |
Value |
2005-06-03
|
2008-08-14
|
Address
|
ATTN: ALLEN ROSENBERG, 30 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080814002367
|
2008-08-14
|
BIENNIAL STATEMENT
|
2007-06-01
|
050811000616
|
2005-08-11
|
AFFIDAVIT OF PUBLICATION
|
2005-08-11
|
050811000622
|
2005-08-11
|
AFFIDAVIT OF PUBLICATION
|
2005-08-11
|
050603000554
|
2005-06-03
|
ARTICLES OF ORGANIZATION
|
2005-06-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0704932
|
Insurance
|
2007-11-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2007-11-28
|
Termination Date |
2009-04-20
|
Date Issue Joined |
2008-03-17
|
Section |
1332
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
U.S. UNDERWRITERS INSURACE COM
|
Role |
Plaintiff
|
|
Name |
ALROSE OCEANSIDE, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State