Search icon

BRIDGE STONE REALTY LLC

Company Details

Name: BRIDGE STONE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3993036
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 8 HOMEWOOD CT., HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
BRIDGE STONE REALTY LLC DOS Process Agent 8 HOMEWOOD CT., HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2010-09-07 2024-10-15 Address 8 HOMEWOOD CT., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004276 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220923002299 2022-09-23 BIENNIAL STATEMENT 2022-09-01
210107000363 2021-01-07 CERTIFICATE OF PUBLICATION 2021-01-07
201228060572 2020-12-28 BIENNIAL STATEMENT 2020-09-01
180917006156 2018-09-17 BIENNIAL STATEMENT 2018-09-01
161230006253 2016-12-30 BIENNIAL STATEMENT 2016-09-01
141231006280 2014-12-31 BIENNIAL STATEMENT 2014-09-01
121004002413 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100907000679 2010-09-07 ARTICLES OF ORGANIZATION 2010-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209135 Bankruptcy Appeals Rule 28 USC 158 2022-10-25 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2022-10-25
Termination Date 2022-12-21
Date Issue Joined 2022-11-14
Section 0158
Status Terminated

Parties

Name RUFFALO,
Role Plaintiff
Name BRIDGE STONE REALTY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State