Search icon

PNC EQUIPMENT FINANCE, LLC

Company Details

Name: PNC EQUIPMENT FINANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 1999 (26 years ago)
Date of dissolution: 11 Jul 2022
Entity Number: 2426138
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-07-26 2022-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-07-26 2022-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-06 2007-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-06 2007-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711002968 2022-07-11 CERTIFICATE OF TERMINATION 2022-07-11
211015000685 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191007060345 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171004006028 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006379 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131008006192 2013-10-08 BIENNIAL STATEMENT 2013-10-01
111108002156 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091120002279 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071030002321 2007-10-30 BIENNIAL STATEMENT 2007-10-01
070726000415 2007-07-26 CERTIFICATE OF CHANGE 2007-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302500 Other Contract Actions 2013-04-25 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-25
Termination Date 2013-06-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name PNC EQUIPMENT FINANCE, LLC
Role Plaintiff
Name P.C. MECHANICAL CORP.
Role Defendant
1805883 Overpayments & Enforcement of Judgments 2018-10-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3785000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-10-22
Termination Date 2020-05-07
Section 1725
Status Terminated

Parties

Name PNC EQUIPMENT FINANCE, LLC
Role Plaintiff
Name MONTAUK TRANSPORT SERVI,
Role Defendant
1304913 Other Contract Actions 2013-08-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5305000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-29
Termination Date 2014-11-12
Date Issue Joined 2013-11-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name PNC EQUIPMENT FINANCE, LLC
Role Plaintiff
Name DGM SKIES, LLC,
Role Defendant
1303818 Other Contract Actions 2013-07-09 consent
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 hearing held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-09
Termination Date 2014-01-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name PNC EQUIPMENT FINANCE, LLC
Role Plaintiff
Name ADVANCED DIGITAL PRINTI,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State