Name: | WINFIELD SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2007 (18 years ago) |
Entity Number: | 3562213 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005851 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003195 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190807060487 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47936 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47937 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170824006228 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
150812006081 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130820006426 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110802002228 | 2011-08-02 | BIENNIAL STATEMENT | 2011-08-01 |
090901002035 | 2009-09-01 | BIENNIAL STATEMENT | 2009-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501366 | Other Contract Actions | 2015-11-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINFIELD SOLUTIONS, LLC |
Role | Plaintiff |
Name | HEALTHY HERD GENETICS &, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | 5 |
Filing Date | 2014-02-03 |
Termination Date | 2014-07-14 |
Date Issue Joined | 2014-03-10 |
Pretrial Conference Date | 2014-04-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | WINFIELD SOLUTIONS, LLC |
Role | Plaintiff |
Name | DOWLING AG SERVICE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-01-12 |
Termination Date | 2017-03-16 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | WINFIELD SOLUTIONS, LLC |
Role | Plaintiff |
Name | THOMPSON |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2018-10-18 |
Termination Date | 2019-01-17 |
Date Issue Joined | 2018-11-19 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | WINFIELD SOLUTIONS, LLC |
Role | Plaintiff |
Name | AUBURN AG PRODUCTS, LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State