-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11933
›
-
MARK TREE ROAD LLC
Company Details
Name: |
MARK TREE ROAD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Jan 2006 (19 years ago)
|
Entity Number: |
3307090 |
ZIP code: |
11933
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1101 SCOTT AVE, Attn Beth Scanlon, CALVERTON, NY, United States, 11933 |
DOS Process Agent
Name |
Role |
Address |
MARK TREE ROAD LLC
|
DOS Process Agent
|
1101 SCOTT AVE, Attn Beth Scanlon, CALVERTON, NY, United States, 11933
|
History
Start date |
End date |
Type |
Value |
2010-03-19
|
2024-03-22
|
Address
|
1101 SCOTT AVE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
|
2006-01-18
|
2010-03-19
|
Address
|
4062-81 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240322000600
|
2024-03-22
|
BIENNIAL STATEMENT
|
2024-03-22
|
151019000617
|
2015-10-19
|
CERTIFICATE OF PUBLICATION
|
2015-10-19
|
140604002042
|
2014-06-04
|
BIENNIAL STATEMENT
|
2014-01-01
|
130805002155
|
2013-08-05
|
BIENNIAL STATEMENT
|
2012-01-01
|
100319002990
|
2010-03-19
|
BIENNIAL STATEMENT
|
2010-01-01
|
080303002400
|
2008-03-03
|
BIENNIAL STATEMENT
|
2008-01-01
|
060118000341
|
2006-01-18
|
ARTICLES OF ORGANIZATION
|
2006-01-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1501756
|
Environmental Matters
|
2015-04-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
250000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2015-04-01
|
Termination Date |
2015-12-14
|
Date Issue Joined |
2015-05-26
|
Section |
9607
|
Status |
Terminated
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State