Search icon

MILLESIMA USA LLC

Company Details

Name: MILLESIMA USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3315228
ZIP code: 10065
County: Westchester
Place of Formation: Delaware
Address: 1257 2nd Avenue, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
MILLESIMA USA DOS Process Agent 1257 2nd Avenue, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0100-24-111844 Alcohol sale 2024-05-01 2024-05-01 2024-12-31 1257 2ND AVE, NEW YORK, New York, 10065 Liquor Store
0100-21-113985 Alcohol sale 2024-01-26 2024-01-26 2024-12-31 1257 2nd Ave, New York, New York, 10065 Liquor Store

History

Start date End date Type Value
2014-03-21 2024-02-06 Address ATTN: HORTENSE BERNARD, 1355 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-07-12 2014-03-21 Address ATTN: ANDRE R. JAGLOM, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process)
2006-02-02 2006-07-12 Address ATTN ROGER BOHMRICH, 54 KATHLEEN LANE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004793 2024-02-06 BIENNIAL STATEMENT 2024-02-06
140321006349 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120618002049 2012-06-18 BIENNIAL STATEMENT 2012-02-01
100316002428 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080208002104 2008-02-08 BIENNIAL STATEMENT 2008-02-01
061116000438 2006-11-16 CERTIFICATE OF PUBLICATION 2006-11-16
060712000805 2006-07-12 CERTIFICATE OF AMENDMENT 2006-07-12
060202000908 2006-02-02 APPLICATION OF AUTHORITY 2006-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406932 Americans with Disabilities Act - Other 2024-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-01
Termination Date 2024-12-12
Date Issue Joined 2024-12-04
Section 1201
Status Terminated

Parties

Name POLLITT
Role Plaintiff
Name MILLESIMA USA LLC
Role Defendant
1800684 Americans with Disabilities Act - Other 2018-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-25
Termination Date 2018-08-08
Date Issue Joined 2018-04-16
Pretrial Conference Date 2018-03-28
Section 1331
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name MILLESIMA USA LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State