-
Home Page
›
-
Counties
›
-
Oneida
›
-
13502
›
-
UTICA COMETS, LLC
Company Details
Name: |
UTICA COMETS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Jun 2013 (12 years ago)
|
Entity Number: |
4422902 |
ZIP code: |
13502
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
400 ORISKANY ST W, UTICA, NY, United States, 13502 |
DOS Process Agent
Name |
Role |
Address |
UTICA COMETS, LLC
|
DOS Process Agent
|
400 ORISKANY ST W, UTICA, NY, United States, 13502
|
History
Start date |
End date |
Type |
Value |
2013-06-26
|
2017-10-30
|
Address
|
6750 W. CARTER ROAD, ROME, NY, 13340, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210604061224
|
2021-06-04
|
BIENNIAL STATEMENT
|
2021-06-01
|
190603061461
|
2019-06-03
|
BIENNIAL STATEMENT
|
2019-06-01
|
171030006036
|
2017-10-30
|
BIENNIAL STATEMENT
|
2017-06-01
|
130923001457
|
2013-09-23
|
CERTIFICATE OF PUBLICATION
|
2013-09-23
|
130626000033
|
2013-06-26
|
ARTICLES OF ORGANIZATION
|
2013-06-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001400
|
Other Personal Property Damage
|
2020-11-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
134000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2020-11-10
|
Termination Date |
2022-07-18
|
Date Issue Joined |
2021-01-08
|
Pretrial Conference Date |
2021-02-11
|
Section |
1332
|
Sub Section |
PD
|
Status |
Terminated
|
Parties
Name |
TRAVELERS CASUALTY INSURANCE C
|
Role |
Plaintiff
|
|
Name |
UTICA COMETS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State