Search icon

MENEY AND COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MENEY AND COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2022 (3 years ago)
Entity Number: 6671958
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 108 Woodlands Lane, Brockport, NY, United States, 14420

DOS Process Agent

Name Role Address
NICOLE MENEY DOS Process Agent 108 Woodlands Lane, Brockport, NY, United States, 14420

History

Start date End date Type Value
2023-03-14 2024-12-02 Address 4 Lifetime Way, Apt. 406, Brockport, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004084 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230314000583 2023-02-21 CERTIFICATE OF PUBLICATION 2023-02-21
221220001480 2022-12-20 ARTICLES OF ORGANIZATION 2022-12-20

Court Cases

Court Case Summary

Filing Date:
2013-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MENEY AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
FEDERAL NATIONAL MORTGA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
MENEY
Party Role:
Plaintiff
Party Name:
MENEY AND COMPANY, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
MENEY AND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
ASTRUE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State