Name: | STIMDEL PROPERTIES (FL), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2008 (17 years ago) |
Branch of: | STIMDEL PROPERTIES (FL), INC., Florida (Company Number P03000059558) |
Entity Number: | 3664583 |
ZIP code: | 33184 |
County: | Queens |
Place of Formation: | Florida |
Address: | 13150 NW 25TH ST, MIAMI, FL, United States, 33184 |
Principal Address: | Luis a. Herrera 1248, World Trade Center, Montevideo, Uruguay |
Name | Role | Address |
---|---|---|
SANTIAGO JAVIER COLELLA | DOS Process Agent | 13150 NW 25TH ST, MIAMI, FL, United States, 33184 |
Name | Role | Address |
---|---|---|
SANTIAGO JAVIER COLELLA | Chief Executive Officer | 13150 NW 25TH ST, MIAMI, FL, United States, 33182 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 13150 NW 25TH ST, MIAMI, FL, 33182, USA (Type of address: Chief Executive Officer) |
2020-04-08 | 2024-04-03 | Address | 13150 NW 25TH ST, MIAMI, FL, 33182, USA (Type of address: Service of Process) |
2020-04-08 | 2024-04-03 | Address | 13150 NW 25TH ST, MIAMI, FL, 33182, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2020-04-08 | Address | C/O OCASA, INC., 3450 NW 113 COURT, DORAL, FL, 33178, USA (Type of address: Service of Process) |
2010-05-21 | 2020-04-08 | Address | 3450 NW 113 COURT, DORAL, FL, 33178, USA (Type of address: Principal Executive Office) |
2010-05-21 | 2020-04-08 | Address | 3450 NW 113 COURT, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2012-06-13 | Address | C/O OCASA LOGISTICS SOLUTIONS, 29-76 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403002476 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220426003743 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200408060531 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180402007239 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161216006280 | 2016-12-16 | BIENNIAL STATEMENT | 2016-04-01 |
140410006726 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120613002479 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100521002632 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080429000532 | 2008-04-29 | APPLICATION OF AUTHORITY | 2008-04-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202446 | Other Contract Actions | 2022-04-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STIMDEL PROPERTIES (FL), INC. |
Role | Plaintiff |
Name | DERN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-07-11 |
Termination Date | 2023-01-17 |
Date Issue Joined | 2019-10-03 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | ONE STOP 34, LLC |
Role | Plaintiff |
Name | STIMDEL PROPERTIES (FL), INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State