Search icon

AVAIL 2 LLC

Company Details

Name: AVAIL 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2016 (9 years ago)
Date of dissolution: 31 Mar 2021
Entity Number: 4881658
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
C/O THE LIMITED LIABILITY COMPANY DOS Process Agent 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2016-01-19 2018-01-03 Address 95 ALLENS CREEK ROAD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331000446 2021-03-31 ARTICLES OF DISSOLUTION 2021-03-31
180103006171 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160812000710 2016-08-12 CERTIFICATE OF AMENDMENT 2016-08-12
160627000211 2016-06-27 CERTIFICATE OF PUBLICATION 2016-06-27
160119010617 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005029 Foreclosure 2020-10-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-20
Termination Date 2021-05-28
Section 191
Status Terminated

Parties

Name AVAIL 2 LLC
Role Plaintiff
Name PEREA,
Role Defendant
1801028 Foreclosure 2018-02-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2018-02-16
Termination Date 2021-10-04
Date Issue Joined 2018-04-26
Section 1332
Sub Section CT
Status Terminated

Parties

Name AVAIL 2 LLC
Role Plaintiff
Name RUSSO,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State