-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
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