Search icon

MEGHILA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEGHILA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2020 (4 years ago)
Entity Number: 5905126
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-13 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-29 2021-09-13 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929016852 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210913000306 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
201229000370 2020-12-29 APPLICATION OF AUTHORITY 2020-12-29

Court Cases

Court Case Summary

Filing Date:
2024-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MEGHILA LLC
Party Role:
Plaintiff
Party Name:
CHALEK ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BENTON ,
Party Role:
Plaintiff
Party Name:
MEGHILA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CHALEK ,
Party Role:
Plaintiff
Party Name:
MEGHILA LLC
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