Name: | TOCCO VILLAGGIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2015 (10 years ago) |
Entity Number: | 4740284 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
TOCCO VILLAGGIO, LLC | DOS Process Agent | 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2025-04-14 | Address | 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2019-03-14 | 2023-09-19 | Address | 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2015-04-10 | 2019-03-14 | Address | 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001724 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
230919003800 | 2023-09-19 | BIENNIAL STATEMENT | 2023-04-01 |
210405060835 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200626060146 | 2020-06-26 | BIENNIAL STATEMENT | 2019-04-01 |
190314060582 | 2019-03-14 | BIENNIAL STATEMENT | 2017-04-01 |
150706000249 | 2015-07-06 | CERTIFICATE OF PUBLICATION | 2015-07-06 |
150410010066 | 2015-04-10 | ARTICLES OF ORGANIZATION | 2015-04-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900277 | Civil Rights Accommodations | 2019-02-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CNY FAIR HOUSING, INC. |
Role | Plaintiff |
Name | TOCCO VILLAGGIO, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State