Search icon

OBUS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OBUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3708794
ZIP code: 06840
County: Columbia
Place of Formation: New York
Address: 430 FROGTOWN RD, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
C/O JAMES DEMIRJIAN DOS Process Agent 430 FROGTOWN RD, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2008-08-14 2010-09-17 Address 91 LOOMIS ROAD, CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100917003014 2010-09-17 BIENNIAL STATEMENT 2010-08-01
081028000437 2008-10-28 CERTIFICATE OF PUBLICATION 2008-10-28
080814000038 2008-08-14 ARTICLES OF ORGANIZATION 2008-08-14

Court Cases

Court Case Summary

Filing Date:
2013-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Role:
Plaintiff
Party Name:
OBUS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
BEAMAN
Party Role:
Plaintiff
Party Name:
OBUS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
OBUS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State