-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11768
›
-
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