Name: | CLEAR BLUE WATER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Jun 2006 (19 years ago) |
Entity Number: | 3382116 |
County: | Nassau |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-28 | 2009-06-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-06-28 | 2009-09-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902001028 | 2009-09-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-02 |
090616000519 | 2009-06-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-16 |
060628000176 | 2006-06-28 | ARTICLES OF ORGANIZATION | 2006-06-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104756 | Bankruptcy Appeals Rule 28 USC 158 | 2011-09-29 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CLEAR BLUE WATER, LLC |
Role | Plaintiff |
Name | OYSTER BAY MANAGEMENT CO., LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State