Search icon

PUTNAM LEASING COMPANY I, LLC

Branch

Company Details

Name: PUTNAM LEASING COMPANY I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Branch of: PUTNAM LEASING COMPANY I, LLC, Connecticut (Company Number 0870820)
Entity Number: 3459170
ZIP code: 11530
County: Nassau
Place of Formation: Connecticut
Address: ATTN: MICHAEL CARDELLO III, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O MORITT HOCK & HAMROFF LLP DOS Process Agent ATTN: MICHAEL CARDELLO III, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-01-08 2013-01-08 Address ATTN: MICHAEL CARDELLO III, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060225 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190123060518 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170117006210 2017-01-17 BIENNIAL STATEMENT 2017-01-01
130108007257 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110207002483 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081224002321 2008-12-24 BIENNIAL STATEMENT 2009-01-01
070416000563 2007-04-16 CERTIFICATE OF PUBLICATION 2007-04-16
070108000922 2007-01-08 APPLICATION OF AUTHORITY 2007-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902529 Other Contract Actions 2019-04-30 settled
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 108000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-30
Termination Date 2019-11-08
Date Issue Joined 2019-05-13
Section 1332
Sub Section NR
Status Terminated

Parties

Name PUTNAM LEASING COMPANY I, LLC
Role Plaintiff
Name BRENTZEL
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State