Search icon

WINNING MOVES LLC

Company Details

Name: WINNING MOVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776770
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 203 W. 90TH STREET, APARTMENT 2H, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
WINNING MOVES LLC DOS Process Agent 203 W. 90TH STREET, APARTMENT 2H, NEW YORK, NY, United States, 10024

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVE STE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2015-08-26 2019-02-26 Address 7 GALE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2009-02-19 2015-08-26 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061106 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190226060245 2019-02-26 BIENNIAL STATEMENT 2019-02-01
150826002010 2015-08-26 BIENNIAL STATEMENT 2015-02-01
100311000065 2010-03-11 CERTIFICATE OF PUBLICATION 2010-03-11
090219000476 2009-02-19 ARTICLES OF ORGANIZATION 2009-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606112 Real Property Product Liability 2016-08-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 91000
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 2016-08-02
Termination Date 2017-04-05
Date Issue Joined 2016-08-31
Pretrial Conference Date 2017-01-03
Section 1333
Sub Section PD
Status Terminated

Parties

Name WINNING MOVES LLC
Role Plaintiff
Name CADET MANUFACTURING COMPANY
Role Defendant
1700296 Real Property Product Liability 2017-04-06 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 91000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-06
Termination Date 2018-03-20
Section 1333
Sub Section PD
Status Terminated

Parties

Name WINNING MOVES LLC
Role Plaintiff
Name CADET MANUFACTURING COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State