Search icon

PATIENCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PATIENCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352960
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DLA PIPER RUDNICK GRAY CARY US, LLP 1251 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THOMAS SLUSARCZYK DOS Process Agent DLA PIPER RUDNICK GRAY CARY US, LLP 1251 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132604872
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
070730000287 2007-07-30 CERTIFICATE OF PUBLICATION 2007-07-30
060505000586 2006-05-05 CERTIFICATE OF AMENDMENT 2006-05-05
060425000713 2006-04-25 ARTICLES OF ORGANIZATION 2006-04-25

Court Cases

Court Case Summary

Filing Date:
2021-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
PATIENCE LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PATIENCE LLC
Party Role:
Plaintiff
Party Name:
MASSMUTUAL HOLDING LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-09-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PATIENCE LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State