-
Home Page
›
-
Counties
›
-
New York
›
-
12207
›
-
HUMM KOMBUCHA LLC
Company Details
Name: |
HUMM KOMBUCHA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Jul 2017 (8 years ago)
|
Entity Number: |
5164736 |
ZIP code: |
12207
|
County: |
New York |
Place of Formation: |
Oregon |
Address: |
418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
DOS Process Agent
Name |
Role |
Address |
REGISTERED AGENTS INC.
|
DOS Process Agent
|
418 BROADWAY STE R, ALBANY, NY, United States, 12207
|
Agent
Name |
Role |
Address |
REGISTERED AGENTS INC.
|
Agent
|
418 BROADWAY STE R, ALBANY, NY, 12207
|
History
Start date |
End date |
Type |
Value |
2017-07-05
|
2024-11-18
|
Address
|
20720 BRINSON BLVD., BEND, OR, 97701, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241118002772
|
2024-11-15
|
CERTIFICATE OF CHANGE BY ENTITY
|
2024-11-15
|
170705000025
|
2017-07-05
|
APPLICATION OF AUTHORITY
|
2017-07-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2105472
|
Americans with Disabilities Act - Other
|
2021-06-22
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
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 |
2021-06-22
|
Termination Date |
2021-12-01
|
Date Issue Joined |
2021-09-07
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
PASCUAL
|
Role |
Plaintiff
|
|
Name |
HUMM KOMBUCHA LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State