Search icon

MATTYDALE COMMONS, LLC

Company Details

Name: MATTYDALE COMMONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3454014
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 55 OLD NYACK TURNPIKE, SUITE 210, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 OLD NYACK TURNPIKE, SUITE 210, NANUET, NY, United States, 10954

History

Start date End date Type Value
2006-12-27 2009-01-13 Address 168 MAPLE AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060176 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181113007033 2018-11-13 BIENNIAL STATEMENT 2016-12-01
140527006137 2014-05-27 BIENNIAL STATEMENT 2012-12-01
140519000008 2014-05-19 CERTIFICATE OF AMENDMENT 2014-05-19
121207000493 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
121001002100 2012-10-01 BIENNIAL STATEMENT 2010-12-01
090113002945 2009-01-13 BIENNIAL STATEMENT 2008-12-01
070713000870 2007-07-13 CERTIFICATE OF PUBLICATION 2007-07-13
061227000580 2006-12-27 ARTICLES OF ORGANIZATION 2006-12-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101261 Foreclosure 2021-11-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6155000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2021-11-23
Termination Date 2021-12-01
Section 1332
Sub Section AC
Status Terminated

Parties

Name WILMINGTON TRUST, NATIONAL ASS
Role Plaintiff
Name MATTYDALE COMMONS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State