-
Home Page
›
-
Counties
›
-
Monroe
›
-
14606
›
-
MAIN STREAM MOTORS, LLC
Company Details
Name: |
MAIN STREAM MOTORS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Mar 2015 (10 years ago)
|
Entity Number: |
4734688 |
ZIP code: |
14606
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
997 BROAD STREET, SUITE A, ROCHESTER, NY, United States, 14606 |
Agent
Name |
Role |
Address |
RAPHEAL A. WILLIAMS
|
Agent
|
997 BROAD STREET, SUITE A, ROCHESTER, NY, 14606
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
997 BROAD STREET, SUITE A, ROCHESTER, NY, United States, 14606
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160824000615
|
2016-08-24
|
CERTIFICATE OF PUBLICATION
|
2016-08-24
|
150331000407
|
2015-03-31
|
ARTICLES OF ORGANIZATION
|
2015-03-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1506556
|
Truth in Lending
|
2015-09-17
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2015-09-17
|
Termination Date |
2017-09-01
|
Section |
1601
|
Status |
Terminated
|
Parties
Name |
WADE
|
Role |
Plaintiff
|
|
Name |
MAIN STREAM MOTORS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State