Search icon

NAF HOLDINGS LLC

Company Details

Name: NAF HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2006 (18 years ago)
Entity Number: 3444067
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 32 LEGENDS CIRCLE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O MICHAEL SAPORITO DOS Process Agent 32 LEGENDS CIRCLE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
090309000089 2009-03-09 CERTIFICATE OF PUBLICATION 2009-03-09
081204002454 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061201000271 2006-12-01 ARTICLES OF ORGANIZATION 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005762 Other Contract Actions 2010-07-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-29
Termination Date 2013-02-11
Date Issue Joined 2012-01-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name NAF HOLDINGS LLC
Role Plaintiff
Name LI & FUNG (TRADING) LIMITED
Role Defendant
1005762 Other Contract Actions 2015-10-06 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
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 2015-10-06
Termination Date 2017-02-15
Date Issue Joined 2015-10-06
Pretrial Conference Date 2016-07-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name NAF HOLDINGS LLC
Role Plaintiff
Name LI & FUNG (TRADING) LIMITED
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State