-
Home Page
›
-
Counties
›
-
Nassau
›
-
11561
›
-
CAPITAL LINK ATM, LLC
Company Details
Name: |
CAPITAL LINK ATM, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Nov 2005 (19 years ago)
|
Date of dissolution: |
13 Dec 2019 |
Entity Number: |
3278539 |
ZIP code: |
11561
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
PO BOX 845, LONG BEACH, NY, United States, 11561 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 845, LONG BEACH, NY, United States, 11561
|
History
Start date |
End date |
Type |
Value |
2007-10-26
|
2010-07-21
|
Address
|
45 HERBERT DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2005-11-08
|
2007-10-26
|
Address
|
45 HERBERT DRIVE, NEW HYDE PARK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191213000645
|
2019-12-13
|
ARTICLES OF DISSOLUTION
|
2019-12-13
|
191017060179
|
2019-10-17
|
BIENNIAL STATEMENT
|
2017-11-01
|
131127006161
|
2013-11-27
|
BIENNIAL STATEMENT
|
2013-11-01
|
111201002764
|
2011-12-01
|
BIENNIAL STATEMENT
|
2011-11-01
|
100721000184
|
2010-07-21
|
CERTIFICATE OF CHANGE
|
2010-07-21
|
091113002020
|
2009-11-13
|
BIENNIAL STATEMENT
|
2009-11-01
|
071026002845
|
2007-10-26
|
BIENNIAL STATEMENT
|
2007-11-01
|
060123000978
|
2006-01-23
|
AFFIDAVIT OF PUBLICATION
|
2006-01-23
|
060123000975
|
2006-01-23
|
AFFIDAVIT OF PUBLICATION
|
2006-01-23
|
051108000422
|
2005-11-08
|
ARTICLES OF ORGANIZATION
|
2005-11-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1205162
|
Consumer Credit
|
2012-06-29
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-06-29
|
Transfer Date |
2012-10-12
|
Termination Date |
2013-08-19
|
Date Issue Joined |
2012-10-10
|
Pretrial Conference Date |
2013-08-16
|
Section |
1693
|
Transfer Office |
7
|
Transfer Docket Number |
1205162
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
ARCHBOLD,
|
Role |
Plaintiff
|
|
Name |
CAPITAL LINK ATM, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State