Search icon

MONDACO ASSOCIATES LLC

Company Details

Name: MONDACO ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486344
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1185 rockaway avenue, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
ADRIAN A. MON DESIR Agent 1185 ROCKAWAY AVENUE, BROOKLYN, NY, 11236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1185 rockaway avenue, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2019-05-10 2021-08-04 Address 169 SPENCER STREET, GRNF FL., BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2019-05-10 2021-08-04 Address 169 SPENCER STREET, GRNF FL., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-11-13 2019-05-10 Address 191 SPENCER ST STE 1A, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2013-11-13 2019-05-10 Address 191 SPENCER ST STE 1A, BROOLLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210804000311 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
190510000570 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
131113010109 2013-11-13 ARTICLES OF ORGANIZATION 2013-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003056 Insurance 2020-07-08 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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-08
Termination Date 2022-04-19
Section 1332
Sub Section IN
Status Terminated

Parties

Name MONDACO ASSOCIATES LLC
Role Plaintiff
Name ILLINOIS UNION INSURANCE COMPA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State