Search icon

NOD BROOK, LLC

Branch

Company Details

Name: NOD BROOK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2016 (9 years ago)
Branch of: NOD BROOK, LLC, Connecticut (Company Number 0501020)
Entity Number: 4988761
ZIP code: 11580
County: New York
Place of Formation: Connecticut
Address: 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, 11580

History

Start date End date Type Value
2022-09-08 2024-08-28 Address 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2022-09-08 2024-08-28 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-09-04 2022-09-08 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2019-09-04 2022-09-08 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-08-05 2019-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828001696 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220914001804 2022-09-14 BIENNIAL STATEMENT 2022-08-01
220908003193 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
201202060455 2020-12-02 BIENNIAL STATEMENT 2020-08-01
190904000657 2019-09-04 CERTIFICATE OF CHANGE 2019-09-04
180828006191 2018-08-28 BIENNIAL STATEMENT 2018-08-01
161011000236 2016-10-11 CERTIFICATE OF PUBLICATION 2016-10-11
160805000154 2016-08-05 APPLICATION OF AUTHORITY 2016-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301264 Americans with Disabilities Act - Other 2023-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-16
Termination Date 2023-11-06
Date Issue Joined 2023-07-13
Section 1331
Sub Section CV
Status Terminated

Parties

Name HAYSLETT
Role Plaintiff
Name NOD BROOK, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State