Name: | FIRST COUNTY RE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2008 (17 years ago) |
Entity Number: | 3683525 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-46 MAIN STREET, SUITE 301, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
FIRST COUNTY RE LLC | DOS Process Agent | 40-46 MAIN STREET, SUITE 301, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2024-06-05 | Address | 40-46 MAIN STREET, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-07-09 | 2012-07-16 | Address | 40-46 MAIN STREET / SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-06-11 | 2010-07-09 | Address | 40-46 MAIN STREET SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001805 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220608001855 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200604061136 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180620006046 | 2018-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
170217000108 | 2017-02-17 | CERTIFICATE OF PUBLICATION | 2017-02-17 |
160609006191 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140611006187 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120716002696 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100709002032 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080611000916 | 2008-06-11 | ARTICLES OF ORGANIZATION | 2008-06-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401242 | Insurance | 2024-02-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST COUNTY RE LLC |
Role | Plaintiff |
Name | PELEUS INSURANCE COMPANY |
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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-24 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | JD |
Status | Pending |
Parties
Name | FIRST COUNTY RE LLC |
Role | Plaintiff |
Name | TRAVELERS INDEMNITY COMPANY OF |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State