Search icon

ARM WNY, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ARM WNY, LLC, Alabama 000-295-709 Alabama

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

CFPB Complaint

Complaint Id Date Received Issue Product
970815 2014-08-05 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company ARM WNY LLC
Product Debt collection
Sub Issue Threatened to take legal action
Sub Product Credit card
Date Received 2014-08-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2014-08-08
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500314 Other Contract Actions 2015-04-10 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-10
Termination Date 2018-02-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATIONAL CREDIT ADJUSTERS, LLC
Role Plaintiff
Name ARM WNY, LLC
Role Defendant
1500475 Other Statutory Actions 2015-05-29 voluntarily
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