Company Details
Name: |
CONCORD LIMOUSINE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
27 May 1987 (38 years ago)
|
Date of dissolution: |
27 May 1987 |
Entity Number: |
1174125 |
County: |
Blank |
Place of Formation: |
New York |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1300494
|
Fair Labor Standards Act
|
2013-01-28
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-01-28
|
Termination Date |
2014-06-25
|
Date Issue Joined |
2014-02-18
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
HENRY
|
Role |
Plaintiff
|
|
Name |
CONCORD LIMOUSINE, INC.
|
Role |
Defendant
|
|
|
1602666
|
Other Contract Actions
|
2016-05-25
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-05-25
|
Termination Date |
2016-11-08
|
Date Issue Joined |
2016-07-11
|
Section |
1332
|
Sub Section |
JD
|
Status |
Terminated
|
Parties
Name |
CONCORD LIMOUSINE, INC.
|
Role |
Plaintiff
|
|
Name |
CITIBANK, N.A.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State