Name: | AMERICAN TAX FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2006 (18 years ago) |
Entity Number: | 3454794 |
ZIP code: | 33458 |
County: | Dutchess |
Place of Formation: | Florida |
Address: | ATT: MATHEW MARINI, 801 MAPLEWOOD DR., UNIT 4, JUPITER, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
AMERICAN TAX FUNDING, LLC | DOS Process Agent | ATT: MATHEW MARINI, 801 MAPLEWOOD DR., UNIT 4, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2018-12-18 | Address | ATT: MATHEW MARINI, 250 TEQUESTA DRIVE, SUITE 306, TEQUESTA, FL, 33469, USA (Type of address: Service of Process) |
2006-12-29 | 2014-12-02 | Address | ATT: MATHEW MARINI, 345 JUPITER LAKES BLVD, S-300, JUPITER, FL, 33458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218006704 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205007281 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202006390 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121219006195 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110106002101 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
090811000721 | 2009-08-11 | CERTIFICATE OF PUBLICATION | 2009-08-11 |
090522002390 | 2009-05-22 | BIENNIAL STATEMENT | 2008-12-01 |
061229000087 | 2006-12-29 | APPLICATION OF AUTHORITY | 2006-12-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201594 | Other Contract Actions | 2012-10-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN TAX FUNDING, LLC |
Role | Plaintiff |
Name | CITY OF SCHENECTADY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 6121000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2012-02-16 |
Termination Date | 2017-02-07 |
Date Issue Joined | 2012-03-29 |
Pretrial Conference Date | 2012-08-29 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | AMERICAN TAX FUNDING, LLC |
Role | Plaintiff |
Name | CITY OF SYRACUSE |
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 | 2017-08-31 |
Termination Date | 2018-01-05 |
Section | 0158 |
Status | Terminated |
Parties
Name | AMELIO, |
Role | Plaintiff |
Name | AMERICAN TAX FUNDING, LLC |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-04-29 |
Termination Date | 2016-10-04 |
Date Issue Joined | 2015-07-13 |
Pretrial Conference Date | 2015-07-28 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | AMERICAN TAX FUNDING, LLC |
Role | Plaintiff |
Name | CITY OF SCHENECTADY |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-25 |
Termination Date | 2014-07-02 |
Date Issue Joined | 2012-09-07 |
Section | 1332 |
Sub Section | PR |
Status | Terminated |
Parties
Name | CITY OF SCHENECTADY |
Role | Plaintiff |
Name | AMERICAN TAX FUNDING, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2014-04-29 |
Termination Date | 2014-06-23 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | WYNN |
Role | Plaintiff |
Name | AMERICAN TAX FUNDING, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2014-06-23 |
Termination Date | 2015-05-06 |
Date Issue Joined | 2014-06-23 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | AMERICAN TAX FUNDING, LLC |
Role | Defendant |
Name | WYNN |
Role | Plaintiff |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State