Search icon

MONTCLARE APTS. LLC

Company Details

Name: MONTCLARE APTS. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2014 (11 years ago)
Entity Number: 4650232
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-02-02 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-02 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-17 2023-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-17 2023-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-14 2022-11-17 Address ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004732 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230202000973 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
221117000816 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
221004004170 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201006061077 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001007622 2018-10-01 BIENNIAL STATEMENT 2018-10-01
150113000178 2015-01-13 CERTIFICATE OF PUBLICATION 2015-01-13
141014000503 2014-10-14 ARTICLES OF ORGANIZATION 2014-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403621 Insurance 2024-05-10 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 1156000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-05-10
Transfer Date 2024-05-14
Termination Date 2024-12-17
Date Issue Joined 2024-05-31
Pretrial Conference Date 2024-07-22
Section 1446
Sub Section BC
Transfer Office 1
Transfer Docket Number 2403621
Transfer Origin 2
Status Terminated

Parties

Name MONTCLARE APTS. LLC
Role Plaintiff
Name ALLIED PROPERTY AND CASUALTY I
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State