Search icon

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