-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13215
›
-
MUREX LLC
Company Details
Name: |
MUREX LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Aug 2022 (3 years ago)
|
Entity Number: |
6575603 |
ZIP code: |
13215
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
4866 Coventry Road, Syracuse, NY, United States, 13215 |
DOS Process Agent
Name |
Role |
Address |
MUREX LLC
|
DOS Process Agent
|
4866 Coventry Road, Syracuse, NY, United States, 13215
|
History
Start date |
End date |
Type |
Value |
2022-12-15
|
2024-08-03
|
Address
|
4866 Coventry Road, Syracuse, NY, 13215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240803000241
|
2024-08-03
|
BIENNIAL STATEMENT
|
2024-08-03
|
221215003330
|
2022-12-14
|
CERTIFICATE OF PUBLICATION
|
2022-12-14
|
220831000481
|
2022-08-31
|
ARTICLES OF ORGANIZATION
|
2022-08-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1607703
|
Other Contract Actions
|
2016-09-30
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-09-30
|
Termination Date |
2021-01-04
|
Date Issue Joined |
2018-07-03
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
FEDERAL DEPOSIT INSURAN,
|
Role |
Plaintiff
|
|
Name |
MUREX LLC
|
Role |
Defendant
|
|
|
1905872
|
Other Contract Actions
|
2019-06-21
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-06-21
|
Termination Date |
2019-06-27
|
Section |
1332
|
Status |
Terminated
|
Parties
|
Date of last update: 21 Mar 2025
Sources:
New York Secretary of State