Search icon

COMMONWEALTH DAIRY, LLC

Company Details

Name: COMMONWEALTH DAIRY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2024 (6 months ago)
Entity Number: 7449073
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: COMMONWEALTH DAIRY, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH DAIRY, LLC 401(K) PLAN 2010 271149882 2011-10-13 COMMONWEALTH DAIRY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2125844230
Plan sponsor’s address 500 5TH AVE STE 4810, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 271149882
Plan administrator’s name COMMONWEALTH DAIRY, LLC
Plan administrator’s address 500 5TH AVE STE 4810, NEW YORK, NY, 10110
Administrator’s telephone number 2125844230

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing EDGARDO SAADE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-24 2024-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002434 2024-12-13 CERTIFICATE OF PUBLICATION 2024-12-13
241024002065 2024-10-23 APPLICATION OF AUTHORITY 2024-10-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602295 Other Fraud 2016-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-03-29
Termination Date 2017-07-27
Date Issue Joined 2017-02-07
Pretrial Conference Date 2017-02-27
Section 1332
Sub Section FR
Status Terminated

Parties

Name CONDON,
Role Plaintiff
Name COMMONWEALTH DAIRY, LLC
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State