Name: | NY COMMUNITY FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2893995 |
ZIP code: | 10020 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1270 avenue of the americas, ste. 2800, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 212-369-2315
Phone +1 201-608-0080
Phone +1 718-845-6139
Phone +1 718-681-0099
Phone +1 212-722-8831
Phone +1 212-722-4281
Phone +1 718-849-8086
Phone +1 212-927-3500
Phone +1 212-289-0392
Name | Role | Address |
---|---|---|
joel plainfield | Agent | 1270 avenue of the americas, ste. 2800, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1270 avenue of the americas, ste. 2800, NEW YORK, NY, United States, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1440203-DCA | Inactive | Business | 2012-08-07 | 2015-07-31 |
1438454-DCA | Inactive | Business | 2012-07-24 | 2015-07-31 |
1438468-DCA | Inactive | Business | 2012-07-24 | 2015-07-31 |
1438452-DCA | Inactive | Business | 2012-07-24 | 2015-07-31 |
1438450-DCA | Inactive | Business | 2012-07-24 | 2015-07-31 |
1417501-DCA | Inactive | Business | 2012-01-13 | 2015-07-31 |
1417502-DCA | Inactive | Business | 2012-01-13 | 2015-07-31 |
1417513-DCA | Inactive | Business | 2012-01-13 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-09 | 2024-03-25 | Address | 161 N. CLARK STREET, SUITE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2017-04-05 | 2020-01-09 | Address | 161 N. CLARK STREET, SUITE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2013-04-10 | 2017-04-05 | Address | 120 SOUTH RIVERSIDE PLAZA, SUITE 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2011-05-26 | 2013-04-10 | Address | ATTN: BRUCE H BALONICK / #1200, 120 RIVERSIDE PLAZA SOUTH, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2003-04-11 | 2011-05-26 | Address | 120 S RIVERSIDE PLAZA S 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325004016 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
210405061530 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200109060495 | 2020-01-09 | BIENNIAL STATEMENT | 2019-04-01 |
170405006275 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150406006400 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130410006400 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110526002732 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
090413003085 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070406002017 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
060815003050 | 2006-08-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-12 | No data | 723 BURKE AVE, Bronx, BRONX, NY, 10467 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2023-06-09 | No data | 1488 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2023-01-09 | No data | 1740 1ST AVE, Manhattan, NEW YORK, NY, 10128 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-04 | No data | 723 BURKE AVE, Bronx, BRONX, NY, 10467 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-03-26 | No data | 160 BROAD ST, Staten Island, STATEN ISLAND, NY, 10304 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-26 | No data | 535 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-17 | No data | 1488 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-07-10 | No data | 723 BURKE AVE, Bronx, BRONX, NY, 10467 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-16 | No data | 11907 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-22 | No data | 160 BROAD ST, Staten Island, STATEN ISLAND, NY, 10304 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2656680 | CL VIO | INVOICED | 2017-08-17 | 260 | CL - Consumer Law Violation |
2645746 | CL VIO | CREDITED | 2017-07-24 | 175 | CL - Consumer Law Violation |
2131622 | RENEWAL | INVOICED | 2015-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
1687968 | SCALE-01 | INVOICED | 2014-05-22 | 20 | SCALE TO 33 LBS |
351030 | LATE | INVOICED | 2013-09-26 | 100 | Scale Late Fee |
349650 | CNV_SI | INVOICED | 2013-09-19 | 20 | SI - Certificate of Inspection fee (scales) |
349651 | CNV_SI | INVOICED | 2013-09-12 | 20 | SI - Certificate of Inspection fee (scales) |
351031 | CNV_SI | INVOICED | 2013-08-08 | 20 | SI - Certificate of Inspection fee (scales) |
350239 | CNV_SI | INVOICED | 2013-07-25 | 20 | SI - Certificate of Inspection fee (scales) |
1226860 | RENEWAL | INVOICED | 2013-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-07-10 | Hearing Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8653159 | 2024-03-29 | Problem with a purchase or transfer | Prepaid card | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
7752579 | 2023-10-24 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500866 | Banks and Banking | 2015-02-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Plaintiff |
Name | TD BANK, N.A., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-04 |
Termination Date | 1900-01-01 |
Section | 1210 |
Sub Section | 1 |
Status | Pending |
Parties
Name | WIMBERLY |
Role | Plaintiff |
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-02-05 |
Termination Date | 2015-05-12 |
Date Issue Joined | 2015-04-15 |
Section | 1391 |
Status | Terminated |
Parties
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Plaintiff |
Name | CITIGROUP INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-04 |
Termination Date | 2024-10-24 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | WIMBERLY |
Role | Plaintiff |
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-29 |
Termination Date | 1900-01-01 |
Date Issue Joined | 2024-03-12 |
Section | 1441 |
Sub Section | NR |
Status | Pending |
Parties
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Plaintiff |
Name | RUST CONSULTING, INC. |
Role | Defendant |
Name | HUTCHINSON |
Role | Plaintiff |
Name | STERLING INFOSYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-02-05 |
Termination Date | 2015-06-08 |
Date Issue Joined | 2015-03-30 |
Section | 1391 |
Status | Terminated |
Parties
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Plaintiff |
Name | BANK OF AMERICA N.A. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-02-05 |
Termination Date | 2015-03-30 |
Section | 1391 |
Status | Terminated |
Parties
Name | NY COMMUNITY FINANCIAL, LLC |
Role | Plaintiff |
Name | JP MORGAN CHASE & CO., |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State