Search icon

CASSENA CARE, LLC

Headquarter

Company Details

Name: CASSENA CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3985920
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type Company Name Company Number State
Headquarter of CASSENA CARE, LLC, FLORIDA M22000008496 FLORIDA

DOS Process Agent

Name Role Address
CASSENA CARE, LLC DOS Process Agent 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2016-08-04 2025-02-25 Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-08-08 2016-08-04 Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-08-18 2012-08-08 Address 134 GREAT EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003903 2025-02-25 BIENNIAL STATEMENT 2025-02-25
220524000928 2022-05-24 BIENNIAL STATEMENT 2020-08-01
180806007903 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804007475 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140804007005 2014-08-04 BIENNIAL STATEMENT 2014-08-01
131018000255 2013-10-18 CERTIFICATE OF AMENDMENT 2013-10-18
120808006092 2012-08-08 BIENNIAL STATEMENT 2012-08-01
101014000726 2010-10-14 CERTIFICATE OF PUBLICATION 2010-10-14
100818000102 2010-08-18 ARTICLES OF ORGANIZATION 2010-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901146 Americans with Disabilities Act - Other 2019-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2020-02-13
Date Issue Joined 2019-05-16
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name CASSENA CARE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State