-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11568
›
-
ANANAS SPA EAST LLC
Company Details
Name: |
ANANAS SPA EAST LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Apr 2007 (18 years ago)
|
Entity Number: |
3503224 |
ZIP code: |
11568
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
4 SCOTTS LANDING RD NORTH SEA, SOUTHAMPTON, NY, United States, 11568 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
4 SCOTTS LANDING RD NORTH SEA, SOUTHAMPTON, NY, United States, 11568
|
History
Start date |
End date |
Type |
Value |
2007-04-13
|
2009-07-14
|
Address
|
C/O J. ALAN ORNSTEIN, 4 SCOTTS LANDING RD NORTH SEA, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110621003256
|
2011-06-21
|
BIENNIAL STATEMENT
|
2011-04-01
|
090714002389
|
2009-07-14
|
BIENNIAL STATEMENT
|
2009-04-01
|
070731000032
|
2007-07-31
|
CERTIFICATE OF PUBLICATION
|
2007-07-31
|
070413000733
|
2007-04-13
|
ARTICLES OF ORGANIZATION
|
2007-04-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0900040
|
Civil Rights Employment
|
2009-01-06
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2009-01-06
|
Termination Date |
2009-12-21
|
Date Issue Joined |
2009-01-26
|
Pretrial Conference Date |
2009-04-15
|
Section |
2000
|
Sub Section |
E
|
Status |
Terminated
|
Parties
Name |
MCGOWAN
|
Role |
Plaintiff
|
|
Name |
ANANAS SPA EAST LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State