Search icon

CCAP AUTO LEASE LTD.

Company Details

Name: CCAP AUTO LEASE LTD.
Jurisdiction: New York
Legal type: FOREIGN GENERAL ASSOCIATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368206
ZIP code: 10005
County: Blank
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

History

Start date End date Type Value
2013-03-04 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
SR-62982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130304000188 2013-03-04 CERTIFICATE OF DESIGNATION 2013-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101361 Other Civil Rights 2021-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2021-02-16
Termination Date 2022-03-18
Date Issue Joined 2021-05-14
Pretrial Conference Date 2021-09-08
Section 1983
Sub Section DP
Status Terminated

Parties

Name CCAP AUTO LEASE LTD.
Role Plaintiff
Name CITY OF MOUNT VERNON,
Role Defendant
1906121 Consumer Credit 2019-10-30 voluntarily
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 2019-10-30
Termination Date 2019-11-26
Date Issue Joined 2019-11-21
Section 1681
Status Terminated

Parties

Name BARKAI
Role Plaintiff
Name CCAP AUTO LEASE LTD.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State