Name: | IOU CENTRAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2006 (19 years ago) |
Entity Number: | 3408483 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, United States, 30144 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT GLOER | Chief Executive Officer | 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-07 | 2024-09-03 | Address | 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2020-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-11 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-10 | 2018-09-07 | Address | 600 TOWNPARK LANE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office) |
2012-09-10 | 2018-09-07 | Address | 600 TOWNPARK LANE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2012-09-04 | 2012-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-28 | 2012-09-10 | Address | 3575 ST LAURENT / SUITE 118, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2010-09-28 | 2012-09-10 | Address | 125 TOWN PARK DR / SUITE 300, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001172 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000652 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200911060539 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180907006276 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160902006105 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140915006547 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121011000447 | 2012-10-11 | CERTIFICATE OF CHANGE | 2012-10-11 |
120910006677 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
120904000419 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
100928002526 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102227 | Negotiable Instruments | 2021-04-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IOU CENTRAL INC. |
Role | Plaintiff |
Name | LEONARDOS AUTO BODY SIN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff 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 | 2022-07-01 |
Termination Date | 2022-12-09 |
Section | 1446 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | BIG BEN INC. |
Role | Plaintiff |
Name | IOU CENTRAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-04-19 |
Termination Date | 2021-08-27 |
Date Issue Joined | 2019-12-19 |
Section | 1332 |
Sub Section | SF |
Status | Terminated |
Parties
Name | IOU CENTRAL INC. |
Role | Plaintiff |
Name | MAHMUD, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2 |
Filing Date | 2022-04-08 |
Termination Date | 2022-09-08 |
Section | 1332 |
Sub Section | IJ |
Status | Terminated |
Parties
Name | IOU CENTRAL INC. |
Role | Plaintiff |
Name | GABRIEL'S COLLISION NOR, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 546000 |
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 | 2024-04-12 |
Transfer Date | 2024-04-16 |
Termination Date | 2024-07-24 |
Pretrial Conference Date | 2024-06-20 |
Section | 1332 |
Transfer Office | 7 |
Transfer Docket Number | 2402785 |
Transfer Origin | 2 |
Status | Terminated |
Parties
Name | BUS-TEV, LLC |
Role | Plaintiff |
Name | IOU CENTRAL INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State