Search icon

LONG BALL UTICA, LLC

Company Details

Name: LONG BALL UTICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jun 2006 (19 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 3377941
ZIP code: 91403
County: Oneida
Place of Formation: Delaware
Address: 15260 VENTURA BLVD., STE. 1120, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
GEORGE HICKER C/O CARDINAL INDUSTRIAL DOS Process Agent 15260 VENTURA BLVD., STE. 1120, SHERMAN OAKS, CA, United States, 91403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-07-24 2014-06-12 Address 15260 VENTURA BLVD / #1120, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)
2006-06-19 2012-07-24 Address ATTN: GEORGE HICKER, 15260 VENTURA BLVD. STE 1120, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160816000056 2016-08-16 CERTIFICATE OF TERMINATION 2016-08-16
160609006376 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140612006421 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120724002846 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100720002565 2010-07-20 BIENNIAL STATEMENT 2010-06-01

Court Cases

Court Case Summary

Filing Date:
2014-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
WELLS FARGO BANK, N.A.
Party Role:
Plaintiff
Party Name:
LONG BALL UTICA, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State