Name: | ARM WNY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2013 (12 years ago) |
Entity Number: | 4474241 |
ZIP code: | 14228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARM WNY, LLC, Alabama | 000-295-709 | Alabama |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-17 | 2018-09-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2013-10-17 | 2014-02-20 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000943 | 2018-09-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-10-10 |
141006000807 | 2014-10-06 | CERTIFICATE OF PUBLICATION | 2014-10-06 |
140220000753 | 2014-02-20 | CERTIFICATE OF CHANGE | 2014-02-20 |
131017000614 | 2013-10-17 | ARTICLES OF ORGANIZATION | 2013-10-17 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
970815 | 2014-08-05 | Communication tactics | Debt collection | |||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500314 | Other Contract Actions | 2015-04-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL CREDIT ADJUSTERS, LLC |
Role | Plaintiff |
Name | ARM WNY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 33000 |
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 | 2015-05-29 |
Termination Date | 2015-09-08 |
Section | 1692 |
Status | Terminated |
Parties
Name | QUOI |
Role | Plaintiff |
Name | ARM WNY, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State