-
Home Page
›
-
Counties
›
-
New York
›
-
92660
›
-
SARITASA, LLC
Company Details
Name: |
SARITASA, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Jun 2017 (8 years ago)
|
Entity Number: |
5147958 |
ZIP code: |
92660
|
County: |
New York |
Place of Formation: |
California |
Address: |
20411 SW BIRCH ST, Suite 330, NEWPORT BEACH, CA, United States, 92660 |
DOS Process Agent
Name |
Role |
Address |
SARITASA LLC
|
DOS Process Agent
|
20411 SW BIRCH ST, Suite 330, NEWPORT BEACH, CA, United States, 92660
|
History
Start date |
End date |
Type |
Value |
2017-06-05
|
2023-06-02
|
Address
|
20411 SW BIRCH ST STE 330, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230602002259
|
2023-06-02
|
BIENNIAL STATEMENT
|
2023-06-01
|
210720002454
|
2021-07-20
|
BIENNIAL STATEMENT
|
2021-07-20
|
190604060025
|
2019-06-04
|
BIENNIAL STATEMENT
|
2019-06-01
|
170605000024
|
2017-06-05
|
APPLICATION OF AUTHORITY
|
2017-06-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1008172
|
Other Contract Actions
|
2010-10-28
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2010-10-28
|
Termination Date |
2011-11-07
|
Date Issue Joined |
2010-11-11
|
Pretrial Conference Date |
2011-03-25
|
Section |
1442
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State