Search icon

NISSAN OF SARATOGA, LLC

Company Details

Name: NISSAN OF SARATOGA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2003 (22 years ago)
Date of dissolution: 14 Oct 2010
Entity Number: 2852587
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2906 ROUTE 9, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2906 ROUTE 9, MALTA, NY, United States, 12020

History

Start date End date Type Value
2005-02-24 2006-12-29 Address PO BOX 2409, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2003-01-06 2005-02-24 Address 2 LAKE ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101014000081 2010-10-14 ARTICLES OF DISSOLUTION 2010-10-14
090115003148 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061229002215 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050224002677 2005-02-24 BIENNIAL STATEMENT 2005-01-01
040116000520 2004-01-16 AFFIDAVIT OF PUBLICATION 2004-01-16
040116000514 2004-01-16 AFFIDAVIT OF PUBLICATION 2004-01-16
030106000498 2003-01-06 ARTICLES OF ORGANIZATION 2003-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000233 Other Contract Actions 2010-03-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 695000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-01
Termination Date 2010-06-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name NISSAN MOTOR ACCEPTANCE CORPOR
Role Plaintiff
Name NISSAN OF SARATOGA, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State