Search icon

AUGUSTE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUGUSTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2020 (5 years ago)
Date of dissolution: 09 Aug 2021
Entity Number: 5802153
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 100 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
USA CORPORATE SERVICES INC. DOS Process Agent 100 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-31 2021-08-09 Address 100 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809001418 2021-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-09
210415000514 2021-04-15 CERTIFICATE OF PUBLICATION 2021-04-15
200731010532 2020-07-31 ARTICLES OF ORGANIZATION 2020-07-31

Court Cases

Court Case Summary

Filing Date:
2025-01-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AUGUSTE LLC
Party Role:
Plaintiff
Party Name:
MAYOR ERIC ADAMS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
AUGUSTE LLC
Party Role:
Plaintiff
Party Name:
DEPARATMENT OF CORRECTI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AUGUSTE LLC
Party Role:
Plaintiff
Party Name:
U.S. CUSTOMS AND BORDER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State