-
Home Page
›
-
Counties
›
-
Nassau
›
-
11210
›
-
MANHATTAN CHARGING LLC
Company Details
Name: |
MANHATTAN CHARGING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Aug 2010 (15 years ago)
|
Entity Number: |
3990423 |
ZIP code: |
11210
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
2294 NOSTRAND AVENUE STE. 1016, BROOKLYN, NY, United States, 11210 |
DOS Process Agent
Name |
Role |
Address |
C/O SAMUEL TVERSKY
|
DOS Process Agent
|
2294 NOSTRAND AVENUE STE. 1016, BROOKLYN, NY, United States, 11210
|
History
Start date |
End date |
Type |
Value |
2010-08-30
|
2011-06-07
|
Address
|
C/O SAMUEL TVERSKY, 42 WEST 38 STREET STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111018000850
|
2011-10-18
|
CERTIFICATE OF PUBLICATION
|
2011-10-18
|
110607000250
|
2011-06-07
|
CERTIFICATE OF CHANGE
|
2011-06-07
|
100830000567
|
2010-08-30
|
ARTICLES OF ORGANIZATION
|
2010-08-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1403550
|
Other Contract Actions
|
2014-06-03
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
1000000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-06-03
|
Termination Date |
2015-07-29
|
Date Issue Joined |
2014-06-27
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
MANHATTAN CHARGING LLC
|
Role |
Plaintiff
|
|
Name |
CAR CHARGING GROUP, INC.,
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State