Search icon

C.Y. GOLD LLC

Company Details

Name: C.Y. GOLD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2014 (11 years ago)
Entity Number: 4639313
ZIP code: 11211
County: Greene
Place of Formation: New York
Address: 320 ROEBLING STE 518, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 320 ROEBLING STE 518, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-09-19 2017-05-23 Address 198 MIDDLETON STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062074 2021-01-06 BIENNIAL STATEMENT 2020-09-01
190716060148 2019-07-16 BIENNIAL STATEMENT 2018-09-01
170523006219 2017-05-23 BIENNIAL STATEMENT 2016-09-01
150108000937 2015-01-08 CERTIFICATE OF PUBLICATION 2015-01-08
140919010209 2014-09-19 ARTICLES OF ORGANIZATION 2014-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401314 Other Contract Actions 2024-02-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-02-21
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name C.Y. GOLD LLC
Role Defendant
Name FEDERAL NATIONAL MORTGAGE ASSO
Role Plaintiff
Name ALLIED BOLT PRODUCTS, LLC
Role Plaintiff
Name CORE TELECOM SYSTEMS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State