Search icon

PNC VEHICLE LEASING, LLC

Company Details

Name: PNC VEHICLE LEASING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 1999 (26 years ago)
Date of dissolution: 04 Apr 2018
Entity Number: 2423342
ZIP code: 33442
County: New York
Place of Formation: Delaware
Address: 190 JIM MORAN BLVD, DEERFIELD BEACH, FL, United States, 33442

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 190 JIM MORAN BLVD, DEERFIELD BEACH, FL, United States, 33442

History

Start date End date Type Value
1999-09-28 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404000426 2018-04-04 SURRENDER OF AUTHORITY 2018-04-04
170906006377 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901007019 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006274 2013-09-03 BIENNIAL STATEMENT 2013-09-01
120305002387 2012-03-05 BIENNIAL STATEMENT 2011-09-01
070822003131 2007-08-22 BIENNIAL STATEMENT 2007-09-01
050928002750 2005-09-28 BIENNIAL STATEMENT 2005-09-01
031002002363 2003-10-02 BIENNIAL STATEMENT 2003-09-01
010925002186 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991210000385 1999-12-10 AFFIDAVIT OF PUBLICATION 1999-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302704 Other Statutory Actions 2003-05-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-05-29
Termination Date 2004-02-23
Section 1692
Status Terminated

Parties

Name SILFEN
Role Plaintiff
Name PNC VEHICLE LEASING, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State