Search icon

PNCEF, LLC

Company Details

Name: PNCEF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2008 (17 years ago)
Date of dissolution: 17 Feb 2011
Entity Number: 3727614
ZIP code: 12207
County: Albany
Place of Formation: Indiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
110217000004 2011-02-17 CERTIFICATE OF TERMINATION 2011-02-17
101122002392 2010-11-22 BIENNIAL STATEMENT 2010-10-01
091112000070 2009-11-12 CERTIFICATE OF AMENDMENT 2009-11-12
090108000248 2009-01-08 CERTIFICATE OF PUBLICATION 2009-01-08
081002000131 2008-10-02 APPLICATION OF AUTHORITY 2008-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001541 Other Contract Actions 2010-02-22 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-22
Termination Date 2010-04-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name PNCEF, LLC
Role Plaintiff
Name GOTHAM LASIK, PLLC
Role Defendant
1000744 Other Contract Actions 2010-02-01 voluntarily
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 1
Filing Date 2010-02-01
Termination Date 2011-03-18
Date Issue Joined 2010-06-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name PNCEF, LLC
Role Plaintiff
Name SHARP RADIOLOGY P.C.
Role Defendant
0905043 Other Contract Actions 2009-11-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-11-17
Termination Date 2009-12-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name PNCEF, LLC
Role Plaintiff
Name G. HOWARD ASSOCIATES, INC.
Role Defendant
1100724 Contract Product Liability 2011-02-14 transfer to another district
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 225000
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 2011-02-14
Termination Date 2012-10-15
Pretrial Conference Date 2012-01-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name PNCEF, LLC
Role Plaintiff
Name OZ GENERAL CONTRACTING ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State