Search icon

CDK GLOBAL, LLC

Company Details

Name: CDK GLOBAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2014 (11 years ago)
Entity Number: 4645427
ZIP code: 60169
County: Suffolk
Place of Formation: Delaware
Address: 1950 Hassell Road, Hoffman Estates, IL, United States, 60169

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CDK GLOBAL, LLC DOS Process Agent 1950 Hassell Road, Hoffman Estates, IL, United States, 60169

History

Start date End date Type Value
2020-10-05 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-02 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
241002005010 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221005000507 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201005060837 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-68956 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68957 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061885 2019-01-02 BIENNIAL STATEMENT 2018-10-01
161027006286 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141216000190 2014-12-16 CERTIFICATE OF PUBLICATION 2014-12-16
141002000585 2014-10-02 APPLICATION OF AUTHORITY 2014-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500093 Other Contract Actions 2015-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 202000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-01-08
Termination Date 2015-07-23
Date Issue Joined 2015-03-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name CDK GLOBAL, LLC
Role Plaintiff
Name NISSAN 112 SALES CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State