-
Home Page
›
-
Counties
›
-
Westchester
›
-
10530
›
-
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