Search icon

YORKTOWN JAZ LLC

Company Details

Name: YORKTOWN JAZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4031974
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
YORKTOWN JAZ LLC DOS Process Agent 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2010-12-17 2025-01-16 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000686 2025-01-16 BIENNIAL STATEMENT 2025-01-16
221208002412 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201216060141 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181206006430 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161207006369 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150709006084 2015-07-09 BIENNIAL STATEMENT 2014-12-01
121219006107 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110511000188 2011-05-11 CERTIFICATE OF PUBLICATION 2011-05-11
101217000189 2010-12-17 ARTICLES OF ORGANIZATION 2010-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811186 Torts to Land 2018-11-30 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 1200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-11-30
Termination Date 2021-04-16
Date Issue Joined 2019-02-15
Section 1446
Sub Section NR
Status Terminated

Parties

Name YORKTOWN JAZ LLC
Role Plaintiff
Name TEXACO INC. INC.,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State