Search icon

REMCODA, LLC

Company Details

Name: REMCODA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2017 (8 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 5115009
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 230 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 230 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
220706002634 2022-07-06 CERTIFICATE OF MERGER 2022-07-06
210405062661 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191118060467 2019-11-18 BIENNIAL STATEMENT 2019-04-01
170628000061 2017-06-28 CERTIFICATE OF PUBLICATION 2017-06-28
170405010163 2017-04-05 ARTICLES OF ORGANIZATION 2017-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200770 Other Fraud 2022-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 965000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 2022-11-23
Date Issue Joined 2022-08-15
Section 1332
Status Terminated

Parties

Name REMCODA, LLC
Role Plaintiff
Name SUMNER,
Role Defendant
2209663 Other Contract Actions 2022-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-11
Termination Date 2024-07-03
Date Issue Joined 2024-03-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name US FOODS, INC.
Role Plaintiff
Name REMCODA, LLC
Role Defendant
2102606 Other Contract Actions 2021-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-25
Termination Date 2021-05-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name REMCODA, LLC
Role Plaintiff
Name CHAN,
Role Defendant
2100756 Other Contract Actions 2021-01-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 391000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-27
Termination Date 2021-04-13
Pretrial Conference Date 2021-04-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name REMCODA, LLC
Role Plaintiff
Name SR3D INTL HOLDINGS CORP.
Role Defendant
2100979 Other Contract Actions 2021-02-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3755000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name REMCODA, LLC
Role Plaintiff
Name RIDGE HILL TRADING (PTY,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State