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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302500 | Other Contract Actions | 2013-04-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PNC EQUIPMENT FINANCE, LLC |
Role | Plaintiff |
Name | P.C. MECHANICAL CORP. |
Role | Defendant |
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 |
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 |
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