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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504870 | Other Contract Actions | 2005-05-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TARGET CORPORATION |
Role | Plaintiff |
Name | LC WHITE PLAINS, LLC |
Role | Defendant |
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 |
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