Name: | HYUNDAI OF WHITE PLAINS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2008 (17 years ago) |
Entity Number: | 3728030 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 SOUTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 SOUTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2018-09-11 | Address | 130 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-08-19 | 2014-03-05 | Address | 130 WESTCHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2008-10-02 | 2014-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-10-02 | 2011-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060504 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
200406061247 | 2020-04-06 | BIENNIAL STATEMENT | 2018-10-01 |
180911002006 | 2018-09-11 | BIENNIAL STATEMENT | 2016-10-01 |
140305000494 | 2014-03-05 | CERTIFICATE OF CHANGE | 2014-03-05 |
110819002671 | 2011-08-19 | BIENNIAL STATEMENT | 2010-10-01 |
081224000087 | 2008-12-24 | CERTIFICATE OF PUBLICATION | 2008-12-24 |
081002000846 | 2008-10-02 | ARTICLES OF ORGANIZATION | 2008-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7724078607 | 2021-03-24 | 0202 | PPS | 111 S Central Ave, Hartsdale, NY, 10530-2317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405694 | Telephone Consumer Protection Act | 2024-07-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COSTA |
Role | Plaintiff |
Name | HYUNDAI OF WHITE PLAINS LLC |
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 | 0 |
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 | 2022-06-29 |
Termination Date | 2023-02-17 |
Date Issue Joined | 2022-07-06 |
Pretrial Conference Date | 2022-08-22 |
Section | 1332 |
Status | Terminated |
Parties
Name | HYUNDAI OF WHITE PLAINS LLC |
Role | Plaintiff |
Name | HYUNDAI MOTOR AMERICA CORPORAT |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State