Search icon

SODEXOMAGIC, LLC

Company Details

Name: SODEXOMAGIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698782
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0524-25-03008 Alcohol sale 2025-02-14 2025-02-14 2025-08-13 Terminal 4, Space #419.300, Jamaica, New York, 11430 Temporary retail
0524-25-03010 Alcohol sale 2025-02-14 2025-02-14 2025-08-13 Terminal 4, Space #419.300, Jamaica, New York, 11430 Temporary retail
0524-25-03011 Alcohol sale 2025-02-14 2025-02-14 2025-08-13 Terminal 4, Space #419.300, Jamaica, New York, 11430 Temporary retail

History

Start date End date Type Value
2023-04-13 2024-07-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-13 2024-07-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-08 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-09-26 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-09-26 2020-07-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-07-21 2012-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000558 2024-07-23 BIENNIAL STATEMENT 2024-07-23
230413001755 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220705000652 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200708060029 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180712006040 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160705008472 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006556 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120926000812 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
120712006316 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100802002470 2010-08-02 BIENNIAL STATEMENT 2010-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003151 Personal Injury - Product Liability 2020-04-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-21
Termination Date 2023-10-18
Date Issue Joined 2021-04-26
Pretrial Conference Date 2020-09-23
Section 1332
Sub Section PL
Status Terminated

Parties

Name COWIE
Role Plaintiff
Name SODEXOMAGIC, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State