Name: | VICTOR ALFARO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 1998 (27 years ago) |
Entity Number: | 2231797 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 20TH ST, 6TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 WEST 20TH ST, 6TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2014-06-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-24 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-24 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140627002046 | 2014-06-27 | BIENNIAL STATEMENT | 2014-02-01 |
060216002325 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040211002231 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
000317002264 | 2000-03-17 | BIENNIAL STATEMENT | 2000-02-01 |
991217000272 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
980610000689 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980610000686 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980224000445 | 1998-02-24 | ARTICLES OF ORGANIZATION | 1998-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5812748902 | 2021-04-30 | 0202 | PPP | 151 W 19th St Ste 1102, New York, NY, 10011-4128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0302647 | Other Contract Actions | 2003-04-15 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WOLFRAM |
Role | Plaintiff |
Name | VICTOR ALFARO, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-09-14 |
Termination Date | 2012-10-26 |
Section | 0009 |
Status | Terminated |
Parties
Name | ACI LICENSING, LLC |
Role | Plaintiff |
Name | VICTOR ALFARO, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State