-
Home Page
›
-
Counties
›
-
Erie
›
-
14226
›
-
KIM-CHEE, LLC
Company Details
Name: |
KIM-CHEE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Jun 2005 (20 years ago)
|
Entity Number: |
3219139 |
ZIP code: |
14226
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
839 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226 |
DOS Process Agent
Name |
Role |
Address |
MASTER CHUCK GORINO
|
DOS Process Agent
|
839 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226
|
History
Start date |
End date |
Type |
Value |
2005-06-15
|
2012-06-18
|
Address
|
GRESENS & GILLEN LLP, 12 FOUNTAIN PLAZA SUITE 510, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130709002109
|
2013-07-09
|
BIENNIAL STATEMENT
|
2013-06-01
|
120618002070
|
2012-06-18
|
BIENNIAL STATEMENT
|
2011-06-01
|
070604002777
|
2007-06-04
|
BIENNIAL STATEMENT
|
2007-06-01
|
060201001246
|
2006-02-01
|
AFFIDAVIT OF PUBLICATION
|
2006-02-01
|
060201001249
|
2006-02-01
|
AFFIDAVIT OF PUBLICATION
|
2006-02-01
|
050615000808
|
2005-06-15
|
ARTICLES OF ORGANIZATION
|
2005-06-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001136
|
Insurance
|
2020-08-24
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-08-24
|
Termination Date |
2021-04-23
|
Section |
1332
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
KIM-CHEE, LLC
|
Role |
Plaintiff
|
|
Name |
PHILADELPHIA INDEMNITY ,
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State