-
Home Page
›
-
Counties
›
-
Rockland
›
-
10952
›
-
POST OFFICE SQUARE, LLC
Company Details
Name: |
POST OFFICE SQUARE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Jul 2008 (17 years ago)
|
Entity Number: |
3700101 |
ZIP code: |
10952
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
7 STILLO DR., AIRMONT, NY, United States, 10952 |
DOS Process Agent
Name |
Role |
Address |
LARRY WEINSTEIN
|
DOS Process Agent
|
7 STILLO DR., AIRMONT, NY, United States, 10952
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140723006104
|
2014-07-23
|
BIENNIAL STATEMENT
|
2014-07-01
|
120907002235
|
2012-09-07
|
BIENNIAL STATEMENT
|
2012-07-01
|
080724000243
|
2008-07-24
|
ARTICLES OF ORGANIZATION
|
2008-07-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1809687
|
Other Real Property Actions
|
2018-10-22
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2018-10-22
|
Transfer Date |
2018-11-01
|
Termination Date |
2020-08-31
|
Section |
1983
|
Sub Section |
CV
|
Transfer Office |
1
|
Transfer Docket Number |
1809687
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
POST OFFICE SQUARE, LLC
|
Role |
Plaintiff
|
|
Name |
VILLAGE OF SPRING VALLE,
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State