Search icon

RD LEGAL FUNDING, LLC

Company Details

Name: RD LEGAL FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402617
ZIP code: 11530
County: New York
Place of Formation: New Jersey
Address: REISMAN PIEREZ & REISMAN, LLP, 1305 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
JEROME REISMAN, ESQ. Agent REISMAN PIEREZ & REISMAN, LLP, 1305 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
JEROME REISMAN, ESQ. DOS Process Agent REISMAN PIEREZ & REISMAN, LLP, 1305 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-07-31 2002-07-11 Address 776A MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1999-07-27 2002-07-11 Address STE 1613 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Registered Agent)
1999-07-27 2001-07-31 Address STE 1613 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724006190 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110810002502 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090727002805 2009-07-27 BIENNIAL STATEMENT 2009-07-01
071101002610 2007-11-01 BIENNIAL STATEMENT 2007-07-01
050719002259 2005-07-19 BIENNIAL STATEMENT 2005-07-01
030915002384 2003-09-15 BIENNIAL STATEMENT 2003-07-01
020711000594 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
010731002212 2001-07-31 BIENNIAL STATEMENT 2001-07-01
990727000701 1999-07-27 APPLICATION OF AUTHORITY 1999-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700890 Other Statutory Actions 2021-02-10 consent
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-10
Termination Date 2022-11-28
Date Issue Joined 2022-07-13
Pretrial Conference Date 2022-10-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name CONSUMER FINANCIAL PROT,
Role Plaintiff
Name RD LEGAL FUNDING, LLC
Role Defendant
1700890 Other Statutory Actions 2017-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-07
Termination Date 2018-09-12
Date Issue Joined 2018-07-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name CONSUMER FINANCIAL PROT,
Role Plaintiff
Name RD LEGAL FUNDING, LLC
Role Defendant
1700010 Other Statutory Actions 2017-01-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2017-01-03
Termination Date 2017-03-27
Date Issue Joined 2017-03-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name RD LEGAL FUNDING, LLC
Role Plaintiff
Name CONSUMER FINANCIAL PROTECTION
Role Defendant
1700681 Other Civil Rights 2017-01-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-01-30
Termination Date 2023-10-05
Section 1983
Sub Section DP
Status Terminated

Parties

Name RD LEGAL FUNDING, LLC
Role Plaintiff
Name SCHNEIDERMAN,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State