Search icon

MBF LEASING LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MBF LEASING LLC, ILLINOIS LLC_02017024 ILLINOIS

DOS Process Agent

Name Role Address
MBF LEASING LLC DOS Process Agent 333 PEARSALL AVE, SUITE 205, CEDARHURST, NY, United States, 11516

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705607 Other Statutory Actions 2007-06-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-06-12
Termination Date 1900-01-01
Pretrial Conference Date 2007-09-05
Section 1516
Sub Section 15
Status Pending

Parties

Name GARNER
Role Plaintiff
Name MBF LEASING LLC
Role Defendant
0802409 Consumer Credit 2008-06-16 motion before trial
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
1709295 Other Civil Rights 2017-11-22 remanded to state court
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