Name: | NORTHWAY MINING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2018 (7 years ago) |
Entity Number: | 5352125 |
ZIP code: | 11741 |
County: | Genesee |
Place of Formation: | New York |
Address: | 122 farifield drive, HOLBROOK, NY, United States, 11741 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHWAY MINING LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 830771745 | 2019-04-30 | NORTHWAY MINING LLC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-30 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 122 farifield drive, HOLBROOK, NY, United States, 11741 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-14 | 2022-08-05 | Address | 200 HARBORSIDE DRIVE,, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2019-08-30 | 2021-04-14 | Address | 38 OAKLAWN AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2018-06-04 | 2019-08-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-06-04 | 2019-08-30 | Address | 707 FLATS RD., ATHENS, NY, 12015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805000925 | 2022-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-04 |
210414000153 | 2021-04-14 | CERTIFICATE OF AMENDMENT | 2021-04-14 |
190830000210 | 2019-08-30 | CERTIFICATE OF CHANGE | 2019-08-30 |
180604010047 | 2018-06-04 | ARTICLES OF ORGANIZATION | 2018-06-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900501 | Civil (Rico) | 2019-04-26 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SERENITY ALPHA, LLC, |
Role | Plaintiff |
Name | NORTHWAY MINING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 2019-04-07 |
Termination Date | 2019-04-26 |
Section | 1961 |
Status | Terminated |
Parties
Name | SERENITY ALPHA, LLC, |
Role | Plaintiff |
Name | NORTHWAY MINING LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State