Search icon

KONAX LLC

Company Details

Name: KONAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4219281
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 55 LASALLE STREET, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 LASALLE STREET, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2012-03-20 2014-02-18 Address 372 KING ST., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160308006337 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140314006101 2014-03-14 BIENNIAL STATEMENT 2014-03-01
140218000145 2014-02-18 CERTIFICATE OF CHANGE 2014-02-18
120703000828 2012-07-03 CERTIFICATE OF PUBLICATION 2012-07-03
120320000613 2012-03-20 ARTICLES OF ORGANIZATION 2012-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206379 Other Statutory Actions 2022-10-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-18
Termination Date 2023-02-02
Section 1331
Status Terminated

Parties

Name KEITA
Role Plaintiff
Name KONAX LLC
Role Defendant
2405422 Prisoner - Civil Rights 2024-08-02 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-02
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name KEITA
Role Plaintiff
Name KONAX LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State