Search icon

PI ASSOCIATES, L.L.C.

Company Details

Name: PI ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 1996 (29 years ago)
Entity Number: 2020285
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-18 39TH AVENUE 12FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
PI ASSOCIATES, L.L.C. DOS Process Agent 136-18 39TH AVENUE 12FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-04-22 2024-04-03 Address 136-18 39TH AVENUE 12FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-04-16 2014-04-22 Address 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000830 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220510002652 2022-05-10 BIENNIAL STATEMENT 2022-04-01
200717060108 2020-07-17 BIENNIAL STATEMENT 2020-04-01
180402007337 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160617006138 2016-06-17 BIENNIAL STATEMENT 2016-04-01
140422006320 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120522003008 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100419002963 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080404002705 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060404002403 2006-04-04 BIENNIAL STATEMENT 2006-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309107 Other Contract Actions 2023-12-12 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-12
Termination Date 2024-02-12
Section 1332
Sub Section CT
Status Terminated

Parties

Name PI ASSOCIATES, L.L.C.
Role Plaintiff
Name CAPITAL ONE, N.A.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State