Search icon

DONGURI MANAGEMENT, LLC

Company Details

Name: DONGURI MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534369
ZIP code: 10012
County: Westchester
Place of Formation: Delaware
Address: P.O. BOX 577, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
DONGURI MANAGEMENT, LLC DOS Process Agent P.O. BOX 577, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2020-07-09 2023-06-13 Address P.O. BOX 577, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-06-21 2020-07-09 Address ATT: DAVID M. SIEGEL, 33 SAGE TERRACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004101 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210603060466 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200709060186 2020-07-09 BIENNIAL STATEMENT 2019-06-01
130612002034 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110701002361 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090616002268 2009-06-16 BIENNIAL STATEMENT 2009-06-01
071231001012 2007-12-31 CERTIFICATE OF PUBLICATION 2007-12-31
070621000719 2007-06-21 APPLICATION OF AUTHORITY 2007-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203502 Other Personal Injury 2022-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-04-29
Termination Date 2022-06-30
Date Issue Joined 2022-06-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name WOLFF
Role Plaintiff
Name DONGURI MANAGEMENT, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State