Search icon

ALTO LENDING, LLC

Company Details

Name: ALTO LENDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225833
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 132 NASSAU STREET SUITE 1300, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 NASSAU STREET SUITE 1300, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
120905000349 2012-09-05 CERTIFICATE OF PUBLICATION 2012-09-05
120403000596 2012-04-03 ARTICLES OF ORGANIZATION 2012-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207391 Other Fraud 2013-09-26 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-26
Termination Date 2016-05-24
Date Issue Joined 2013-09-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALTO LENDING, LLC
Role Plaintiff
Name ALTOBRIDGE LIMITED,
Role Defendant
1207391 Other Fraud 2012-10-02 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-02
Termination Date 2013-09-26
Date Issue Joined 2013-09-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALTO LENDING, LLC
Role Plaintiff
Name ALTOBRIDGE LIMITED,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State