-
Home Page
›
-
Counties
›
-
Westchester
›
-
10580
›
-
CANDY ROX, LLC
Company Details
Name: |
CANDY ROX, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Nov 2009 (15 years ago)
|
Entity Number: |
3875957 |
ZIP code: |
10580
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
84 PURCHASE STREET, RYE, NY, United States, 10580 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
84 PURCHASE STREET, RYE, NY, United States, 10580
|
History
Start date |
End date |
Type |
Value |
2009-11-05
|
2014-02-10
|
Address
|
679 TITICUS RD., NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140210002245
|
2014-02-10
|
BIENNIAL STATEMENT
|
2013-11-01
|
111215002470
|
2011-12-15
|
BIENNIAL STATEMENT
|
2011-11-01
|
100208000268
|
2010-02-08
|
CERTIFICATE OF PUBLICATION
|
2010-02-08
|
091105000705
|
2009-11-05
|
ARTICLES OF ORGANIZATION
|
2009-11-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1107230
|
Americans with Disabilities Act - Other
|
2011-10-14
|
voluntarily
|
|
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 |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2011-10-14
|
Transfer Date |
2012-01-30
|
Termination Date |
2013-04-24
|
Section |
1331
|
Transfer Office |
1
|
Transfer Docket Number |
1107230
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
GIROTTO
|
Role |
Plaintiff
|
|
Name |
CANDY ROX, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State