Name: | NEWBURGH EOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2021 (4 years ago) |
Entity Number: | 6271559 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2571 E 17TH STREET 3rd, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
NEWBURGH EOM LLC | DOS Process Agent | 2571 E 17TH STREET 3rd, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-11-02 | Address | 2571 E 17TH STREET 3rd, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2022-07-20 | 2023-09-06 | Address | 2571 E 17TH STREET 3rd, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2021-12-16 | 2022-07-20 | Address | 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005336 | 2023-11-02 | CERTIFICATE OF AMENDMENT | 2023-11-02 |
230906002393 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
220720003421 | 2021-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-20 |
211216002680 | 2021-11-10 | CERTIFICATE OF PUBLICATION | 2021-11-10 |
210901001369 | 2021-09-01 | ARTICLES OF ORGANIZATION | 2021-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405059 | Civil Rights Accommodations | 2024-07-02 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOWN OF NEWBURGH, NEW YORK |
Role | Plaintiff |
Name | NEWBURGH EOM LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-05-21 |
Termination Date | 2024-01-23 |
Section | 1331 |
Sub Section | SS |
Status | Terminated |
Parties
Name | TOWN OF NEWBURGH, NEW YORK |
Role | Plaintiff |
Name | NEWBURGH EOM LLC |
Role | Defendant |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State