-
Home Page
›
-
Counties
›
-
Westchester
›
-
10573
›
-
GRADUATION SOURCE, LLC
Company Details
Name: |
GRADUATION SOURCE, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Nov 2009 (15 years ago)
|
Entity Number: |
3878248 |
ZIP code: |
10573
|
County: |
Westchester |
Place of Formation: |
Nevada |
Address: |
200 WILLIAM ST, STE 306, PORT CHESTER, NY, United States, 10573 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
200 WILLIAM ST, STE 306, PORT CHESTER, NY, United States, 10573
|
History
Start date |
End date |
Type |
Value |
2009-11-13
|
2013-12-06
|
Address
|
200 WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131206002025
|
2013-12-06
|
BIENNIAL STATEMENT
|
2013-11-01
|
111206002730
|
2011-12-06
|
BIENNIAL STATEMENT
|
2011-11-01
|
091113000143
|
2009-11-13
|
APPLICATION OF AUTHORITY
|
2009-11-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1403232
|
Other Statutory Actions
|
2014-05-05
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
6000000
|
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 |
2014-05-05
|
Termination Date |
2017-02-14
|
Date Issue Joined |
2016-04-29
|
Section |
0151
|
Status |
Terminated
|
Parties
Name |
BAIS YAAKOV OF SPRING VALLEY
|
Role |
Plaintiff
|
|
Name |
GRADUATION SOURCE, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State