Search icon

MORGAN BOONVILLE LLC

Company Details

Name: MORGAN BOONVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400514
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 100 MERIDIAN CENTRE BLVD., SUITE 300, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
MORGAN BOONVILLE LLC DOS Process Agent 100 MERIDIAN CENTRE BLVD., SUITE 300, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-05-08 2017-05-10 Address 95 ALLENS CREEK ROAD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061934 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060231 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170510006236 2017-05-10 BIENNIAL STATEMENT 2017-05-01
130822000671 2013-08-22 CERTIFICATE OF PUBLICATION 2013-08-22
130508000695 2013-05-08 ARTICLES OF ORGANIZATION 2013-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806095 Overpayments & Enforcement of Judgments 2018-01-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 129000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-01-30
Termination Date 2018-10-15
Date Issue Joined 2018-03-28
Section 1330
Status Terminated

Parties

Name MORGAN BOONVILLE LLC
Role Plaintiff
Name FAMILY DOLLAR STORES OF NEW YO
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State