Company Details
Name: |
LA POINTE PRIME LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Suspended
|
Date of registration: |
24 Feb 2009 (16 years ago)
|
Entity Number: |
3778252 |
County: |
Westchester |
Place of Formation: |
Delaware |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2009-02-24
|
2013-06-03
|
Address
|
10 EAST 40TH STREET, 10TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130603000787
|
2013-06-03
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2013-06-03
|
110401002431
|
2011-04-01
|
BIENNIAL STATEMENT
|
2011-02-01
|
090224000208
|
2009-02-24
|
APPLICATION OF AUTHORITY
|
2009-02-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0907695
|
Other Contract Actions
|
2009-09-04
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2009-09-04
|
Termination Date |
2012-04-18
|
Date Issue Joined |
2009-11-05
|
Pretrial Conference Date |
2011-08-18
|
Section |
2201
|
Sub Section |
DJ
|
Status |
Terminated
|
Parties
Name |
LA POINTE PRIME LLC
|
Role |
Plaintiff
|
|
Name |
HAYES
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State