Search icon

FIRST COUNTY RE LLC

Company Details

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

DOS Process Agent

Name Role Address
FIRST COUNTY RE LLC DOS Process Agent 40-46 MAIN STREET, SUITE 301, FLUSHING, NY, United States, 11354

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401242 Insurance 2024-02-16 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-04-19
Section 1332
Sub Section IN
Status Terminated

Parties

Name FIRST COUNTY RE LLC
Role Plaintiff
Name PELEUS INSURANCE COMPANY
Role Defendant
2406724 Insurance 2024-09-24 missing
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