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 |
Name | Role | Address |
---|---|---|
MILLESIMA USA | DOS Process Agent | 1257 2nd Avenue, NEW YORK, NY, United States, 10065 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406932 | Americans with Disabilities Act - Other | 2024-10-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POLLITT |
Role | Plaintiff |
Name | MILLESIMA USA LLC |
Role | Defendant |
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