-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11946
›
-
31 ALANSON LANE, LLC
Company Details
Name: |
31 ALANSON LANE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Sep 2020 (5 years ago)
|
Entity Number: |
5832097 |
ZIP code: |
11946
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
31 ALANSON LANE, HAMPTON BAYS, NY, United States, 11946 |
DOS Process Agent
Name |
Role |
Address |
31 ALANSON LANE, LLC
|
DOS Process Agent
|
31 ALANSON LANE, HAMPTON BAYS, NY, United States, 11946
|
History
Start date |
End date |
Type |
Value |
2020-09-10
|
2024-12-05
|
Address
|
31 ALANSON LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241205001589
|
2024-12-05
|
BIENNIAL STATEMENT
|
2024-12-05
|
220907000413
|
2022-09-07
|
BIENNIAL STATEMENT
|
2022-09-01
|
210310000212
|
2021-03-10
|
CERTIFICATE OF PUBLICATION
|
2021-03-10
|
200910010081
|
2020-09-10
|
ARTICLES OF ORGANIZATION
|
2020-09-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2308938
|
Other Civil Rights
|
2023-12-05
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
250000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2023-12-05
|
Termination Date |
1900-01-01
|
Section |
1331
|
Sub Section |
CV
|
Status |
Pending
|
Parties
Name |
31 ALANSON LANE, LLC
|
Role |
Plaintiff
|
|
Name |
TOWN OF SOUTHAMPTON,
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State