-
Home Page
›
-
Counties
›
-
New York
›
-
10065
›
-
MERMAID LANDINGS LLC
Company Details
Name: |
MERMAID LANDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Jan 2013 (12 years ago)
|
Entity Number: |
4352435 |
ZIP code: |
10065
|
County: |
New York |
Place of Formation: |
New York |
Address: |
799 MADISON AVE, STE. 5, NEW YORK, NY, United States, 10065 |
Agent
Name |
Role |
Address |
PATRICIA SHILAND
|
Agent
|
260 WEST BROADWAY, NEW YORK, NY, 10013
|
DOS Process Agent
Name |
Role |
Address |
MERMAID LANDINGS LLC
|
DOS Process Agent
|
799 MADISON AVE, STE. 5, NEW YORK, NY, United States, 10065
|
History
Start date |
End date |
Type |
Value |
2013-01-29
|
2017-08-02
|
Address
|
260 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171030000871
|
2017-10-30
|
CERTIFICATE OF PUBLICATION
|
2017-10-30
|
170802007428
|
2017-08-02
|
BIENNIAL STATEMENT
|
2017-01-01
|
130129000447
|
2013-01-29
|
ARTICLES OF ORGANIZATION
|
2013-01-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503100
|
Other Contract Actions
|
2015-05-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2015-05-28
|
Termination Date |
2018-08-28
|
Date Issue Joined |
2015-06-23
|
Section |
1332
|
Sub Section |
DS
|
Status |
Terminated
|
Parties
Name |
MERMAID LANDINGS LLC
|
Role |
Plaintiff
|
|
Name |
GDM LTD., INC.,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State