Search icon

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

Name MUREX LLC
Role Defendant
Name FREEPOINT COMMODITIES LLC
Role Plaintiff

Date of last update: 21 Mar 2025

Sources: New York Secretary of State