Search icon

OSEN LLC

Company Details

Name: OSEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2020 (5 years ago)
Entity Number: 5761762
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 122 WILMINGTON DR, MELVILLE, NY, United States, 11747

Agent

Name Role Address
SHIRLEY FAJGA Agent 122 WILMINGTON DR, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
OLIVIER FAJGA DOS Process Agent 122 WILMINGTON DR, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-06-04 2020-12-23 Address 122 WILMINGTON DR, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201223000144 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
200604010319 2020-06-04 ARTICLES OF ORGANIZATION 2020-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803511 Freedom of Information Act of 1974 2018-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-20
Termination Date 2018-08-17
Date Issue Joined 2018-06-07
Pretrial Conference Date 2018-06-19
Section 0552
Sub Section FI
Status Terminated

Parties

Name OSEN LLC
Role Plaintiff
Name OFFICE OF FOREIGN ASSETS CONTR
Role Defendant
1906867 Freedom of Information Act of 1974 2019-07-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-23
Termination Date 1900-01-01
Section 0552
Sub Section FI
Status Pending

Parties

Name OSEN LLC
Role Plaintiff
Name UNITED STATES CENTRAL COMMAND
Role Defendant
1806070 Freedom of Information Act of 1974 2018-07-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant 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 2018-07-03
Termination Date 2019-02-07
Date Issue Joined 2018-08-16
Pretrial Conference Date 2018-07-30
Section 0552
Sub Section FI
Status Terminated

Parties

Name OSEN LLC
Role Plaintiff
Name UNITED STATES DEPARTMENT OF ST
Role Defendant
1806069 Freedom of Information Act of 1974 2018-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-03
Termination Date 2019-12-17
Date Issue Joined 2018-08-13
Pretrial Conference Date 2018-09-26
Section 0552
Sub Section FI
Status Terminated

Parties

Name OSEN LLC
Role Plaintiff
Name UNITED STATES CENTRAL COMMAND
Role Defendant
1806066 Freedom of Information Act of 1974 2018-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
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 1
Filing Date 2018-07-03
Termination Date 2019-07-02
Date Issue Joined 2018-08-16
Section 0552
Sub Section FI
Status Terminated

Parties

Name OSEN LLC
Role Plaintiff
Name UNITED STATES DEPARTMENT OF CO
Role Defendant
1900405 Freedom of Information Act of 1974 2019-01-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant 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 2019-01-15
Termination Date 2023-09-12
Date Issue Joined 2019-03-07
Section 0552
Sub Section FI
Status Terminated

Parties

Name OSEN LLC
Role Plaintiff
Name OFFICE OF FOREIGN ASSETS CONTR
Role Defendant
1704457 Freedom of Information Act of 1974 2017-06-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-13
Termination Date 2019-03-25
Date Issue Joined 2017-07-21
Pretrial Conference Date 2017-11-09
Section 0552
Sub Section FI
Status Terminated

Parties

Name OSEN LLC
Role Plaintiff
Name UNITED STATES CENTRAL COMMAND
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State