Search icon

LC WHITE PLAINS, LLC

Company Details

Name: LC WHITE PLAINS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2620053
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-11-08 2025-03-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-11-08 2025-03-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-09 2024-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2024-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-01 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-01 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-29 2022-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-29 2022-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-16 2022-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-16 2022-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307004478 2025-03-07 BIENNIAL STATEMENT 2025-03-07
241108002376 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
230309004279 2023-03-09 BIENNIAL STATEMENT 2023-03-01
221201001881 2022-11-23 COURT ORDER 2022-11-23
220729001799 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
211216000111 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
210308060124 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190305061169 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170418002032 2017-04-18 BIENNIAL STATEMENT 2017-03-01
160705000269 2016-07-05 CERTIFICATE OF CHANGE 2016-07-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504870 Other Contract Actions 2005-05-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-05-20
Termination Date 2005-10-26
Date Issue Joined 2005-08-26
Pretrial Conference Date 2005-09-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name TARGET CORPORATION
Role Plaintiff
Name LC WHITE PLAINS, LLC
Role Defendant
0307956 Insurance 2003-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-10-08
Termination Date 2004-07-30
Date Issue Joined 2003-11-21
Section 1332
Status Terminated

Parties

Name LUMBERMENS MUTUAL CA
Role Plaintiff
Name LC WHITE PLAINS, LLC
Role Defendant
0307956 Insurance 2005-06-27 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-06-27
Termination Date 2005-06-27
Date Issue Joined 2005-06-27
Section 1332
Sub Section DS
Status Terminated

Parties

Name LUMBERMENS MUTUAL CA
Role Plaintiff
Name LC WHITE PLAINS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State