Search icon

DELFASCO, LLC

Company Details

Name: DELFASCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3940959
ZIP code: 11204
County: Kings
Place of Formation: Delaware
Address: 5319 16 AVE STE B, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
ROBERT MOSTER Agent 5319 16 AVE STE B, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
C/O ROBERT MOSTER DOS Process Agent 5319 16 AVE STE B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-04-23 2011-09-13 Address 590 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110913000515 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
100729000614 2010-07-29 CERTIFICATE OF PUBLICATION 2010-07-29
100423000641 2010-04-23 APPLICATION OF AUTHORITY 2010-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905735 Overpayments & Enforcement of Judgments 2019-10-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 1
Filing Date 2019-10-10
Termination Date 2020-04-20
Section 1441
Sub Section BC
Status Terminated

Parties

Name DELFASCO, LLC
Role Plaintiff
Name AMERICAN AXLE AND MANUF,
Role Defendant
1706734 Other Contract Actions 2017-11-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-17
Termination Date 2018-02-09
Date Issue Joined 2018-01-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name DELFASCO, LLC
Role Plaintiff
Name PNEU-MECH SYSTEMS MANUFACTURIN
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State