Search icon

LG FUNDING LLC

Company Details

Name: LG FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4363969
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1218 UNION STREET SUITE 2, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
LG FUNDING LLC DOS Process Agent 1218 UNION STREET SUITE 2, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2013-02-22 2025-02-05 Address 1218 UNION STREET SUITE 2, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001462 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201001214 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221215001280 2022-12-15 BIENNIAL STATEMENT 2021-02-01
130913001112 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130222000314 2013-02-22 ARTICLES OF ORGANIZATION 2013-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207623 Civil (Rico) 2022-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-07
Termination Date 2024-04-29
Section 1962
Status Terminated

Parties

Name BLANE E. TAYLOR WELDING,
Role Plaintiff
Name LG FUNDING LLC
Role Defendant
2200312 Overpayments & Enforcement of Judgments 2022-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-19
Termination Date 2023-03-29
Section 1332
Sub Section DS
Status Terminated

Parties

Name VERDICT ASSURANCE GROUP, LLC
Role Plaintiff
Name LG FUNDING LLC
Role Defendant
1500631 Other Contract Actions 2015-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-09
Termination Date 2015-08-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name LG FUNDING LLC
Role Plaintiff
Name FLORIDA TILT, INC.,
Role Defendant
1502240 Other Contract Actions 2015-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-20
Termination Date 2015-11-24
Section 1332
Sub Section AS
Status Terminated

Parties

Name LG FUNDING LLC
Role Plaintiff
Name JTKT, LLC,
Role Defendant
1904974 Other Contract Actions 2019-08-30 voluntarily
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 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-30
Termination Date 2021-02-24
Section 1332
Sub Section NR
Status Terminated

Parties

Name LG FUNDING LLC
Role Plaintiff
Name BPR HOSPITALITY, L.L.C.,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State