-
Home Page
›
-
Counties
›
-
Chautauqua
›
-
44024
›
-
KIEBLER PROPERTIES, LLC
Company Details
Name: |
KIEBLER PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Feb 2006 (19 years ago)
|
Date of dissolution: |
11 Apr 2006 |
Entity Number: |
3315213 |
ZIP code: |
44024
|
County: |
Chautauqua |
Place of Formation: |
Ohio |
Address: |
10823 MAYFIELD ROAD SUITE #8, CHARDON, OH, United States, 44024 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
10823 MAYFIELD ROAD SUITE #8, CHARDON, OH, United States, 44024
|
History
Start date |
End date |
Type |
Value |
2006-02-02
|
2006-04-11
|
Address
|
1375 EAST NINTH STREET, 9TH FL, CLEVELAND, OH, 44114, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060411000819
|
2006-04-11
|
SURRENDER OF AUTHORITY
|
2006-04-11
|
060202000907
|
2006-02-02
|
APPLICATION OF AUTHORITY
|
2006-02-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1000063
|
Other Statutory Actions
|
2010-01-28
|
statistical closing
|
|
Circuit |
Second Circuit
|
Origin |
transferred from another district(pursuant to 28 USC 1404)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
denied
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-01-28
|
Termination Date |
2011-01-07
|
Section |
1681
|
Status |
Terminated
|
Parties
Name |
YOUNG
|
Role |
Plaintiff
|
|
Name |
KIEBLER PROPERTIES, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State