Search icon

SUFFERN PARTNERS LLC

Company Details

Name: SUFFERN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183694
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
GOLDMANRX, INC. Agent 1449 57TH STREET, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2019-06-19 2023-08-29 Address 1449 57TH STREET, BROOKLYN, NY, 11219, 4619, USA (Type of address: Registered Agent)
2019-05-23 2023-08-29 Address 1449 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-04-17 2019-06-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-17 2019-05-23 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-15 2019-04-17 Address 54 WEST 47TH ST., STE 5FE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-09 2018-08-15 Address 202 GRANDVIEW AVENUE, MONSEY, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829000826 2023-08-29 BIENNIAL STATEMENT 2023-08-01
190801061464 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190619000784 2019-06-19 CERTIFICATE OF CHANGE 2019-06-19
190523000377 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
190417001013 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
180815000649 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
180118000062 2018-01-18 CERTIFICATE OF PUBLICATION 2018-01-18
170809010192 2017-08-09 ARTICLES OF ORGANIZATION 2017-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106092 Bankruptcy Appeals Rule 28 USC 158 2021-07-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2021-07-15
Termination Date 2021-11-16
Section 0158
Status Terminated

Parties

Name SUFFERN PARTNERS LLC
Role Defendant
Name SUFFERN PARTNERS LLC
Role Plaintiff
2008905 Insurance 2020-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2020-10-23
Termination Date 2021-11-01
Date Issue Joined 2021-02-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUFFERN PARTNERS LLC
Role Plaintiff
Name OLD REPUBLIC NATIONAL T,
Role Defendant
2106090 Bankruptcy Appeals Rule 28 USC 158 2021-07-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2021-07-15
Termination Date 2021-11-16
Section 0158
Status Terminated

Parties

Name SUFFERN PARTNERS LLC
Role Plaintiff
Name SUFFERN PARTNERS LLC
Role Defendant
2104403 Other Real Property Actions 2021-05-17 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2021-05-17
Termination Date 2021-05-21
Section 1452
Status Terminated

Parties

Name RS OLD MILLS RD LLC
Role Plaintiff
Name SUFFERN PARTNERS LLC
Role Defendant
2106093 Bankruptcy Appeals Rule 28 USC 158 2021-07-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2021-07-15
Termination Date 2021-11-16
Section 0158
Status Terminated

Parties

Name SUFFERN PARTNERS LLC
Role Plaintiff
Name SUFFERN PARTNERS LLC
Role Defendant
2106088 Bankruptcy Appeals Rule 28 USC 158 2021-07-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2021-07-15
Termination Date 2021-11-16
Section 0158
Status Terminated

Parties

Name SUFFERN PARTNERS LLC
Role Plaintiff
Name SUFFERN PARTNERS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State