Search icon

CAR2GO N.A. LLC

Company Details

Name: CAR2GO N.A. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 2013 (12 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 4399060
ZIP code: 94559
County: Kings
Place of Formation: Delaware
Address: attention: teresa y. huang, partner, 1776 second street, NAPA, CA, United States, 94559

DOS Process Agent

Name Role Address
c/o hawkins parnell & young, llp DOS Process Agent attention: teresa y. huang, partner, 1776 second street, NAPA, CA, United States, 94559

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-15 2024-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-15 2024-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-01 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240418002938 2024-04-17 SURRENDER OF AUTHORITY 2024-04-17
240215002893 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210517060773 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501061027 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-63581 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63580 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008038 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006300 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130506000664 2013-05-06 APPLICATION OF AUTHORITY 2013-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905988 Other Contract Actions 2019-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2019-10-24
Termination Date 2020-10-29
Date Issue Joined 2019-12-03
Section 1330
Status Terminated

Parties

Name POLANCO BROTHERS CORP.
Role Plaintiff
Name CAR2GO N.A. LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State