Search icon

NEWBURGH EOM LLC

Company Details

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

DOS Process Agent

Name Role Address
NEWBURGH EOM LLC DOS Process Agent 2571 E 17TH STREET 3rd, BROOKLYN, NY, United States, 11235

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405059 Civil Rights Accommodations 2024-07-02 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-07-02
Termination Date 1900-01-01
Section 1443
Status Pending

Parties

Name TOWN OF NEWBURGH, NEW YORK
Role Plaintiff
Name NEWBURGH EOM LLC
Role Defendant
2304212 Constitutionality of State Statutes 2023-05-21 remanded to state court
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