Search icon

BIOLIFE ENERGY SYSTEMS LLC

Company Details

Name: BIOLIFE ENERGY SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990970
ZIP code: 10512
County: Dutchess
Place of Formation: New York
Address: 29 buena vista, Greenwich, CT, United States, 10512

DOS Process Agent

Name Role Address
DAVID ANNAKIE DOS Process Agent 29 buena vista, Greenwich, CT, United States, 10512

History

Start date End date Type Value
2010-08-31 2025-03-26 Address 42 BRWNTWOOD ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003394 2025-03-26 BIENNIAL STATEMENT 2025-03-26
100831000711 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706014 Consumer Credit 2017-01-06 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 6
Filing Date 2017-01-06
Termination Date 2017-02-21
Section 1692
Status Terminated

Parties

Name BAILEY
Role Plaintiff
Name BIOLIFE ENERGY SYSTEMS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State