Search icon

GLOBAL PARTNERS, LP

Company Details

Name: GLOBAL PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 Nov 2007 (17 years ago)
Date of dissolution: 14 Nov 2007
Entity Number: 3593023
County: Blank
Place of Formation: Delaware

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300309 Other Personal Property Damage 2013-01-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-01-18
Termination Date 2013-11-13
Section 1391
Status Terminated

Parties

Name 2 MONTAUK HIGHWAY LLC
Role Plaintiff
Name GLOBAL PARTNERS, LP
Role Defendant
1802381 Other Personal Injury 2018-04-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2018-04-23
Termination Date 2019-04-24
Pretrial Conference Date 2019-03-12
Section 1332
Sub Section PR
Status Terminated

Parties

Name LEONETTI
Role Plaintiff
Name GLOBAL PARTNERS, LP
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State