Search icon

MISSION LANE LLC

Company Details

Name: MISSION LANE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2015 (10 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 4758153
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 434 EAST 76TH STREET APT.5, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MISSION LANE LLC DOS Process Agent 434 EAST 76TH STREET APT.5, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
180705000061 2018-07-05 ARTICLES OF DISSOLUTION 2018-07-05
150513010227 2015-05-13 ARTICLES OF ORGANIZATION 2015-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306427 Consumer Credit 2023-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-07-31
Termination Date 2023-11-02
Section 1681
Status Terminated

Parties

Name FARRAND
Role Plaintiff
Name MISSION LANE LLC
Role Defendant
2304389 Consumer Credit 2023-06-14 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-14
Termination Date 2023-07-06
Section 1681
Status Terminated

Parties

Name DUPERVIL
Role Plaintiff
Name MISSION LANE LLC
Role Defendant
2408268 Consumer Credit 2024-11-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-27
Termination Date 1900-01-01
Section 1681
Status Pending

Parties

Name MISSION LANE LLC
Role Defendant
Name AARON
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State