Search icon

FORD MOTOR CREDIT COMPANY LLC

Company Details

Name: FORD MOTOR CREDIT COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3510879
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-20 2019-01-28 Address 111, 13TH FLOOR, EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-28 2013-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-15 2009-04-28 Address ONE AMERICAN ROAD, MAIL DROP 7440, DEARBORN, MI, 48126, USA (Type of address: Service of Process)
2007-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-01 2009-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524000639 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210507060110 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190508060203 2019-05-08 BIENNIAL STATEMENT 2019-05-01
SR-46808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46809 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170504006387 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150512006074 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130520006167 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110613002677 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090428002588 2009-04-28 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301214 Other Contract Actions 2013-12-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2341000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-23
Termination Date 2023-09-15
Section 1441
Sub Section OC
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name MCCARTHY ACQUISITION CO,
Role Defendant
1003308 Other Statutory Actions 2010-07-19 motion before trial
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-19
Termination Date 2012-06-15
Pretrial Conference Date 2011-12-01
Section 0010
Status Terminated

Parties

Name PARALIKAS
Role Plaintiff
Name FORD MOTOR CREDIT COMPANY LLC
Role Defendant
1503434 Other Contract Actions 2015-06-12 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-12
Termination Date 2016-02-04
Date Issue Joined 2015-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name HEMPSTEAD AUTO CO., INC.
Role Defendant
1800351 Other Contract Actions 2018-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5837000
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 2018-03-21
Termination Date 2018-11-09
Date Issue Joined 2018-06-04
Pretrial Conference Date 2018-06-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name KEY GOVERNMENT FINANCE, INC.
Role Plaintiff
Name FORD MOTOR CREDIT COMPANY LLC
Role Defendant
1000543 Other Contract Actions 2010-02-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2056000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-02-05
Termination Date 2011-09-27
Date Issue Joined 2010-04-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name COUNTRY LINCOLN MERCURY,
Role Defendant
1401221 Other Contract Actions 2014-10-06 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-10-06
Termination Date 2015-01-30
Section 1332
Sub Section DF
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name LITTLE,
Role Defendant
2308359 Other Personal Property Damage 2023-11-09 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-09
Termination Date 2024-07-24
Section 1332
Sub Section TN
Status Terminated

Parties

Name BLANCO,
Role Plaintiff
Name FORD MOTOR CREDIT COMPANY LLC
Role Defendant
1201840 Other Contract Actions 2012-03-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2222000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-13
Termination Date 2013-07-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name FEDERICO
Role Defendant
1000859 Other Contract Actions 2010-07-15 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-07-15
Termination Date 2011-11-22
Date Issue Joined 2010-09-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name SIMAO,
Role Defendant
1405382 Other Contract Actions 2014-07-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1679000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-17
Transfer Date 2014-07-22
Termination Date 2017-04-07
Date Issue Joined 2014-09-08
Pretrial Conference Date 2015-03-04
Section 1332
Sub Section AC
Transfer Office 1
Transfer Docket Number 1405382
Transfer Origin 1
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name ORTON-BRUCE,
Role Defendant
1301213 Other Fraud 2013-12-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2013-12-23
Termination Date 2023-09-15
Section 1441
Sub Section FR
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Defendant
Name PIERONI,
Role Plaintiff
0910351 Other Contract Actions 2009-12-21 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-21
Termination Date 2012-07-20
Date Issue Joined 2010-03-29
Section 1332
Sub Section DS
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name NEW YORK CITY,
Role Defendant
0903546 Other Contract Actions 2009-08-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4300000
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-14
Termination Date 2011-09-26
Date Issue Joined 2009-10-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name FORD MOTOR CREDIT COMPANY LLC
Role Plaintiff
Name COUNTRY FORD, LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State