-
Home Page
›
-
Counties
›
-
Bronx
›
-
10470
›
-
JA BLURR FARMS LLC
Company Details
Name: |
JA BLURR FARMS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
04 May 2015 (10 years ago)
|
Entity Number: |
4752428 |
ZIP code: |
10470
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
4287 KATONAH AVE STE 366, BRONX, NY, United States, 10470 |
DOS Process Agent
Name |
Role |
Address |
JA BLURR LLC
|
DOS Process Agent
|
4287 KATONAH AVE STE 366, BRONX, NY, United States, 10470
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210506061472
|
2021-05-06
|
BIENNIAL STATEMENT
|
2021-05-01
|
210506062965
|
2021-05-06
|
BIENNIAL STATEMENT
|
2021-05-01
|
191021060139
|
2019-10-21
|
BIENNIAL STATEMENT
|
2019-05-01
|
170808006513
|
2017-08-08
|
BIENNIAL STATEMENT
|
2017-05-01
|
150504010011
|
2015-05-04
|
ARTICLES OF ORGANIZATION
|
2015-05-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2003926
|
Agricultural Acts
|
2020-05-20
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
14000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-05-20
|
Termination Date |
2021-01-05
|
Section |
0499
|
Status |
Terminated
|
Parties
Name |
CUSTOM PAK BROKERAGE, LLC
|
Role |
Plaintiff
|
|
Name |
JA BLURR FARMS LLC
|
Role |
Defendant
|
|
|
1803613
|
Agricultural Acts
|
2018-04-24
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
32000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-04-24
|
Termination Date |
2018-11-28
|
Pretrial Conference Date |
2018-09-20
|
Section |
0499
|
Status |
Terminated
|
Parties
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State