Search icon

OLD COUNTRY ROAD HOLDINGS LLC

Company Details

Name: OLD COUNTRY ROAD HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2014 (11 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 4553838
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-03-31 2021-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210002316 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
140529000101 2014-05-29 CERTIFICATE OF PUBLICATION 2014-05-29
140331000709 2014-03-31 ARTICLES OF ORGANIZATION 2014-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706446 Other Contract Actions 2017-11-06 voluntarily
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 1400000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-06
Termination Date 2018-02-21
Date Issue Joined 2017-11-13
Section 1332
Sub Section NR
Status Terminated

Parties

Name OLD COUNTRY ROAD HOLDINGS LLC
Role Plaintiff
Name THE RETAIL PROPERTY TRUST
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State