Search icon

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

Name NEW SON YENG PRODUCE NY LLC
Role Plaintiff
Name JA BLURR FARMS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State