Search icon

BLUE ZENITH LLC

Company Details

Name: BLUE ZENITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4296962
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
BRIAN J BOCKETTI ESQ. LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2012-09-18 2016-05-03 Address 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160503000227 2016-05-03 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-03
130114000152 2013-01-14 CERTIFICATE OF PUBLICATION 2013-01-14
120918000019 2012-09-18 ARTICLES OF ORGANIZATION 2012-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301093 Other Statutory Actions 2013-11-04 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-04
Termination Date 2015-01-12
Status Terminated

Parties

Name BLUE ZENITH LLC
Role Plaintiff
Name ROHDE
Role Defendant
1201071 Other Contract Actions 2012-11-05 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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-05
Termination Date 2014-12-10
Date Issue Joined 2012-12-19
Section 1330
Status Terminated

Parties

Name BLUE ZENITH LLC
Role Plaintiff
Name ROHDE
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State