Search icon

225 NORTHPORT LLC

Company Details

Name: 225 NORTHPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870181
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 250 MAIN STREET, NORTHPORT, NY, United States, 11768

Agent

Name Role Address
KEVIN J. O'NEILL Agent 250 MAIN STREET, NORTHPORT, NY, 11768

DOS Process Agent

Name Role Address
225 NORTHPORT LLC DOS Process Agent 250 MAIN STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2015-12-29 2024-01-26 Address 250 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2015-12-29 2024-01-26 Address 250 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003598 2024-01-26 BIENNIAL STATEMENT 2024-01-26
221228002417 2022-12-28 BIENNIAL STATEMENT 2021-12-01
191204060259 2019-12-04 BIENNIAL STATEMENT 2019-12-01
181121006284 2018-11-21 BIENNIAL STATEMENT 2017-12-01
160303000313 2016-03-03 CERTIFICATE OF PUBLICATION 2016-03-03
151229000235 2015-12-29 ARTICLES OF ORGANIZATION 2015-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402967 Other Civil Rights 2024-04-22 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-22
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name 225 NORTHPORT LLC
Role Plaintiff
Name MCMULLEN,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State