-
Home Page
›
-
Counties
›
-
Westchester
›
-
10523
›
-
65 DUNE ROAD LLC
Company Details
Name: |
65 DUNE ROAD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Jun 2014 (11 years ago)
|
Entity Number: |
4585790 |
ZIP code: |
10523
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
5 NEPPERHAN AVENUE, SUITE 201, ELMSFORD, NY, United States, 10523 |
DOS Process Agent
Name |
Role |
Address |
65 DUNE ROAD LLC
|
DOS Process Agent
|
5 NEPPERHAN AVENUE, SUITE 201, ELMSFORD, NY, United States, 10523
|
History
Start date |
End date |
Type |
Value |
2014-06-02
|
2017-10-12
|
Address
|
C/O WICKHAM BRESSLER & GEASA, PO BOX 1424, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180604006261
|
2018-06-04
|
BIENNIAL STATEMENT
|
2018-06-01
|
171012006293
|
2017-10-12
|
BIENNIAL STATEMENT
|
2016-06-01
|
141223000752
|
2014-12-23
|
CERTIFICATE OF PUBLICATION
|
2014-12-23
|
141027000266
|
2014-10-27
|
CERTIFICATE OF CORRECTION
|
2014-10-27
|
141015000198
|
2014-10-15
|
CERTIFICATE OF PUBLICATION
|
2014-10-15
|
140602000800
|
2014-06-02
|
ARTICLES OF ORGANIZATION
|
2014-06-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1904172
|
Other Contract Actions
|
2019-07-18
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2019-07-18
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
BC
|
Status |
Pending
|
Parties
Name |
MCKNIGHT
|
Role |
Plaintiff
|
|
Name |
65 DUNE ROAD LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State