Name: | MBF LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2003 (21 years ago) |
Entity Number: | 2984690 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 333 PEARSALL AVE, SUITE 205, CEDARHURST, NY, United States, 11516 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MBF LEASING LLC, ILLINOIS | LLC_02017024 | ILLINOIS |
Name | Role | Address |
---|---|---|
MBF LEASING LLC | DOS Process Agent | 333 PEARSALL AVE, SUITE 205, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-14 | 2019-12-02 | Address | 333 PEARSALL AVE, SUITE 205, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2007-07-20 | 2015-12-14 | Address | ATTN ARNOLD N BRESSLER ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2006-10-10 | 2007-07-20 | Address | ATT: N. BRESSLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2003-12-04 | 2006-10-10 | Address | ATTN: ARNOLD N. BRESSLER, ESQ., ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060781 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204008192 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151214000311 | 2015-12-14 | CERTIFICATE OF CHANGE | 2015-12-14 |
151201006939 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006535 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120320002686 | 2012-03-20 | BIENNIAL STATEMENT | 2011-12-01 |
100324003120 | 2010-03-24 | BIENNIAL STATEMENT | 2009-12-01 |
080131002165 | 2008-01-31 | BIENNIAL STATEMENT | 2007-12-01 |
070720000018 | 2007-07-20 | CERTIFICATE OF CHANGE | 2007-07-20 |
061010000512 | 2006-10-10 | CERTIFICATE OF CHANGE | 2006-10-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0705607 | Other Statutory Actions | 2007-06-12 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARNER |
Role | Plaintiff |
Name | MBF LEASING LLC |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2008-06-16 |
Termination Date | 2012-09-29 |
Date Issue Joined | 2009-02-03 |
Pretrial Conference Date | 2009-02-25 |
Section | 1681 |
Status | Terminated |
Parties
Name | GAGASOULES, |
Role | Plaintiff |
Name | MBF LEASING 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-11-22 |
Termination Date | 2018-01-19 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | MBF LEASING LLC |
Role | Plaintiff |
Name | SINGLETON-BROWN |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State