Search icon

12 HEMLOCK COURT LLC

Company Details

Name: 12 HEMLOCK COURT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388385
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 135 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-12-18 2024-08-05 Address 135 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2020-02-05 2023-12-18 Address 135 WEST MAIN STREET, 2ND FLOOR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-10-23 2020-02-05 Address 12 HEMLOCK CT., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2018-08-06 2018-10-23 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004585 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231218003325 2023-12-18 BIENNIAL STATEMENT 2023-12-18
201002060749 2020-10-02 BIENNIAL STATEMENT 2020-08-01
200205000211 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
181023000536 2018-10-23 CERTIFICATE OF PUBLICATION 2018-10-23
181023000071 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
180806010442 2018-08-06 ARTICLES OF ORGANIZATION 2018-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806069 Other Real Property Actions 2018-10-30 remanded to state court
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-10-30
Termination Date 2018-11-02
Section 1441
Status Terminated

Parties

Name 12 HEMLOCK COURT LLC
Role Plaintiff
Name KRUMHOLZ,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State