Search icon

CLOUDFUND LLC

Company Details

Name: CLOUDFUND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2021 (4 years ago)
Entity Number: 5995698
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2022-12-27 2023-04-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-12-27 2023-04-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-02-21 2022-12-27 Address 400 RELLA BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2021-04-22 2022-02-21 Address 400 RELLA BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425004580 2023-04-25 BIENNIAL STATEMENT 2023-04-01
221227001290 2022-12-23 CERTIFICATE OF CHANGE BY ENTITY 2022-12-23
220221000150 2021-07-22 CERTIFICATE OF PUBLICATION 2021-07-22
210422010246 2021-04-22 ARTICLES OF ORGANIZATION 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207324 Other Contract Actions 2022-12-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 499000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-02
Termination Date 2023-04-27
Date Issue Joined 2022-12-30
Section 1330
Status Terminated

Parties

Name CLOUDFUND LLC
Role Plaintiff
Name SOUND DRIVE INS LLC,
Role Defendant
2301670 Other Contract Actions 2023-03-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-03
Termination Date 2023-08-16
Date Issue Joined 2023-03-14
Section 1446
Sub Section NR
Status Terminated

Parties

Name CLOUDFUND LLC
Role Plaintiff
Name VIVERA BIO INC D/B.A VI,
Role Defendant
2300168 Negotiable Instruments 2023-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 498000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-10
Termination Date 2023-01-20
Section 1332
Sub Section NI
Status Terminated

Parties

Name CLOUDFUND LLC
Role Plaintiff
Name GRAND MEDICAL GROUP LLC,
Role Defendant
2404382 Other Contract Actions 2024-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-07
Termination Date 2024-06-17
Section 1332
Status Terminated

Parties

Name STONY CREEK BREWERY LLC,
Role Plaintiff
Name CLOUDFUND LLC
Role Defendant
2206255 Negotiable Instruments 2022-10-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 219000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-17
Termination Date 2022-11-04
Date Issue Joined 2022-10-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name CLOUDFUND LLC
Role Plaintiff
Name MJD INDUSTRIES, LLC
Role Defendant
2401026 Fair Labor Standards Act 2024-02-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2024-02-09
Termination Date 1900-01-01
Section 1938
Status Pending

Parties

Name MILLER
Role Plaintiff
Name CLOUDFUND LLC
Role Defendant
2300674 Other Contract Actions 2023-01-30 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 252000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-30
Termination Date 2023-08-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name CLOUDFUND LLC
Role Plaintiff
Name BURKE BRANDS, LLC,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State