Search icon

DIVERSAPACK, LLC

Company Details

Name: DIVERSAPACK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3826984
ZIP code: 12207
County: Suffolk
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2009-06-26 2012-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-26 2012-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006053 2013-06-07 BIENNIAL STATEMENT 2013-06-01
120123000231 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
110829002389 2011-08-29 BIENNIAL STATEMENT 2011-06-01
090826000803 2009-08-26 CERTIFICATE OF PUBLICATION 2009-08-26
090626000035 2009-06-26 APPLICATION OF AUTHORITY 2009-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200468 Negotiable Instruments 2012-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-31
Termination Date 2013-02-25
Date Issue Joined 2012-05-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name DIVERSAPACK, LLC
Role Plaintiff
Name MURALIDHAR
Role Defendant
0907544 Other Contract Actions 2009-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-28
Termination Date 2010-01-11
Date Issue Joined 2009-10-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name CENVEO CORPORATION
Role Plaintiff
Name DIVERSAPACK, LLC
Role Defendant
1102482 Other Contract Actions 2011-05-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-23
Termination Date 2012-03-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name DIVERSAPACK, LLC
Role Plaintiff
Name ELITE STAFFING, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State