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 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301093 | Other Statutory Actions | 2013-11-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE ZENITH LLC |
Role | Plaintiff |
Name | ROHDE |
Role | Defendant |
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