Search icon

WEST NYACK POSTAL LLC

Company Details

Name: WEST NYACK POSTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804402
ZIP code: 10022
County: Rockland
Place of Formation: New York
Address: 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O NORMAN BOBROW & CO., INC. DOS Process Agent 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NORMAN BOBROW Agent C/O NORMAN BOBROW & CO., INC., 331 MADISON AVENUE, 7TH FL, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-10-20 2025-04-10 Address C/O NORMAN BOBROW & CO., INC., 331 MADISON AVENUE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-10-20 2025-04-10 Address 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-04-25 2023-10-20 Address 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-29 2023-10-20 Address C/O NORMAN BOBROW & CO., INC., 331 MADISON AVENUE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-04-29 2018-04-25 Address 331 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410002266 2025-04-10 BIENNIAL STATEMENT 2025-04-10
231020001849 2023-10-20 BIENNIAL STATEMENT 2023-04-01
180425006228 2018-04-25 BIENNIAL STATEMENT 2017-04-01
130417002480 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110425002148 2011-04-25 BIENNIAL STATEMENT 2011-04-01

Court Cases

Court Case Summary

Filing Date:
2012-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
WEST NYACK POSTAL LLC
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State