Search icon

EXPERIS FINANCE US, LLC

Company Details

Name: EXPERIS FINANCE US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172405
ZIP code: 10005
County: New York
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
2011-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505002755 2022-05-05 BIENNIAL STATEMENT 2021-12-01
191203060730 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-59184 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59185 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213006120 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151208006440 2015-12-08 BIENNIAL STATEMENT 2015-12-01
131223006229 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120316000861 2012-03-16 CERTIFICATE OF PUBLICATION 2012-03-16
111205000014 2011-12-05 APPLICATION OF AUTHORITY 2011-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200851 Other Contract Actions 2012-09-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-06
Termination Date 2014-08-08
Date Issue Joined 2013-03-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name EXPERIS FINANCE US, LLC
Role Defendant
Name CASCADES INC.
Role Plaintiff
1702036 Other Contract Actions 2017-03-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-21
Termination Date 2017-09-20
Section 1332
Status Terminated

Parties

Name EXPERIS FINANCE US, LLC
Role Plaintiff
Name PARK AVENUE RADIOLOGISTS, P.C.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State