Search icon

RB HEALTH (US) LLC

Company Details

Name: RB HEALTH (US) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5392595
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-08-04 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-14 2020-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002641 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220824001522 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200804061351 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181009000270 2018-10-09 CERTIFICATE OF PUBLICATION 2018-10-09
180814000090 2018-08-14 APPLICATION OF AUTHORITY 2018-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204743 Other Fraud 2022-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 1
Filing Date 2022-08-11
Termination Date 2022-12-28
Section 1332
Sub Section FR
Status Terminated

Parties

Name RB HEALTH (US) LLC
Role Defendant
Name ROBLES,
Role Plaintiff
2309292 Other Fraud 2023-12-19 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-11-12
Section 1332
Sub Section FR
Status Terminated

Parties

Name SYGAL,
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant
2309063 Other Personal Injury 2023-12-14 motion before trial
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-14
Termination Date 2024-11-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name BARTON,
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant
2309290 Other Personal Injury 2023-12-19 motion before trial
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-11-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name PAGE
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant
2309289 Other Contract Actions 2023-12-19 motion before trial
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-11-12
Section 1332
Sub Section FR
Status Terminated

Parties

Name STRIEGEL
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant
2200259 Americans with Disabilities Act - Other 2022-01-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2022-01-11
Termination Date 2022-06-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant
2010972 Americans with Disabilities Act - Other 2020-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2020-12-28
Termination Date 2021-03-16
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant
2107818 Americans with Disabilities Act - Other 2021-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2021-09-18
Termination Date 2021-11-02
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name RB HEALTH (US) LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State