-
Home Page
›
-
Counties
›
-
Kings
›
-
10017
›
-
MEDRITE CARE LLC
Company Details
Name: |
MEDRITE CARE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Apr 2010 (15 years ago)
|
Entity Number: |
3935438 |
ZIP code: |
10017
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
919 2ND AVENUE, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
919 2ND AVENUE, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2010-04-12
|
2016-09-28
|
Address
|
14 WINDMEN COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160928000485
|
2016-09-28
|
CERTIFICATE OF CHANGE
|
2016-09-28
|
100628000848
|
2010-06-28
|
CERTIFICATE OF PUBLICATION
|
2010-06-28
|
100412000187
|
2010-04-12
|
ARTICLES OF ORGANIZATION
|
2010-04-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2003456
|
Trademark
|
2020-05-04
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-05-04
|
Termination Date |
2020-09-10
|
Date Issue Joined |
2020-07-27
|
Section |
0044
|
Status |
Terminated
|
Parties
|
1708205
|
Americans with Disabilities Act - Other
|
2017-10-24
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
1
|
Filing Date |
2017-10-24
|
Termination Date |
2018-04-24
|
Date Issue Joined |
2018-02-07
|
Pretrial Conference Date |
2018-02-16
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
YOUNG
|
Role |
Plaintiff
|
|
Name |
MEDRITE CARE LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State