Search icon

MONROE MOTOR CARS LLC

Company Details

Name: MONROE MOTOR CARS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242558
ZIP code: 20037
County: Orange
Place of Formation: New York
Address: T/A THE FREDASMITH CO, 730 24TH ST, NW, STE 19, WASHINGTON, DC, United States, 20037

DOS Process Agent

Name Role Address
C/O EMJ REALTY COMPANY DOS Process Agent T/A THE FREDASMITH CO, 730 24TH ST, NW, STE 19, WASHINGTON, DC, United States, 20037

History

Start date End date Type Value
2005-08-11 2011-08-25 Address #5 BECKER FARM ROAD, 4 FLOOR, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150803006467 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130821006176 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110825002556 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090824002002 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070822002287 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051013000804 2005-10-13 AFFIDAVIT OF PUBLICATION 2005-10-13
051013000799 2005-10-13 AFFIDAVIT OF PUBLICATION 2005-10-13
050811000978 2005-08-11 ARTICLES OF ORGANIZATION 2005-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0711469 Other Contract Actions 2007-12-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-12-21
Termination Date 2008-03-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name MONROE MOTOR CARS LLC
Role Plaintiff
Name GENERAL MOTORS CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State