Search icon

RACHVES ESTATES LLC

Company Details

Name: RACHVES ESTATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741600
ZIP code: 11211
County: Sullivan
Place of Formation: New York
Address: 199 LEE AVE #161, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 LEE AVE #161, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
210420060091 2021-04-20 BIENNIAL STATEMENT 2021-04-01
151119000801 2015-11-19 CERTIFICATE OF PUBLICATION 2015-11-19
150414010131 2015-04-14 ARTICLES OF ORGANIZATION 2015-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203751 Other Contract Actions 2022-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1158000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-05-09
Termination Date 2023-03-24
Date Issue Joined 2022-10-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name RACHVES ESTATES LLC
Role Plaintiff
Name DURABUILT HOMES, LLC
Role Defendant
2203751 Other Contract Actions 2023-05-03 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1158000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2023-05-03
Termination Date 2023-07-27
Date Issue Joined 2022-10-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name RACHVES ESTATES LLC
Role Plaintiff
Name DURABUILT HOMES, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State