Search icon

CASESTRY, LLC

Company Details

Name: CASESTRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5215560
ZIP code: 11228
County: Herkimer
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASESTRY LLC 401(K) PLAN 2023 823058447 2024-09-03 CASESTRY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 326100
Sponsor’s telephone number 3158687303
Plan sponsor’s address 420 E GERMAN STREET, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JACOB RASMUSSEN
CASESTRY LLC 401(K) PLAN 2022 823058447 2023-09-20 CASESTRY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 326100
Sponsor’s telephone number 3158687303
Plan sponsor’s address 420 E GERMAN STREET, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing JACOB RASMUSSEN
CASESTRY LLC 401(K) PLAN 2021 823058447 2022-08-01 CASESTRY LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 326100
Sponsor’s telephone number 3158687303
Plan sponsor’s address 420 E GERMAN STREET, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JACOB RASMUSSEN
CASESTRY LLC 401(K) PLAN 2021 823058447 2022-10-18 CASESTRY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 326100
Sponsor’s telephone number 3158687303
Plan sponsor’s address 420 E GERMAN STREET, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing JACOB RASMUSSEN
CASESTRY LLC 401(K) PLAN 2021 823058447 2022-08-01 CASESTRY LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 326100
Sponsor’s telephone number 3157179543
Plan sponsor’s address 420 E GERMAN ST, HERKIMER, NY, 133501042

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JACOB RASMUSSEN

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2017-10-11 2023-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-10-11 2023-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002407 2023-10-04 BIENNIAL STATEMENT 2023-10-01
221006000937 2022-10-06 BIENNIAL STATEMENT 2021-10-01
191007061074 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180413000110 2018-04-13 CERTIFICATE OF PUBLICATION 2018-04-13
171011010010 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901255 Trademark 2019-10-10 default
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 order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2019-10-10
Termination Date 2020-07-07
Section 1114
Status Terminated

Parties

Name CASESTRY, LLC
Role Plaintiff
Name CASEFUL, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State