Search icon

ACE FUNDING SOURCE LLC

Headquarter

Company Details

Name: ACE FUNDING SOURCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851632
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ACE FUNDING SOURCE LLC, CONNECTICUT 2673335 CONNECTICUT

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-11-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-11-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-09 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-09 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-12 2022-04-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-12 2022-04-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-18 2018-02-12 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000049 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220928019367 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026658 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220409000920 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
200115060607 2020-01-15 BIENNIAL STATEMENT 2019-11-01
180212000343 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
160212000154 2016-02-12 CERTIFICATE OF PUBLICATION 2016-02-12
151118010114 2015-11-18 ARTICLES OF ORGANIZATION 2015-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406413 Other Contract Actions 2024-07-01 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-07-01
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name ACE FUNDING SOURCE LLC
Role Plaintiff
Name BARRY STUART HALAJIAN,
Role Defendant
1704131 Other Fraud 2017-07-12 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2017-07-12
Termination Date 2017-09-29
Section 1332
Sub Section FR
Status Terminated

Parties

Name OKORIE,
Role Plaintiff
Name ACE FUNDING SOURCE LLC
Role Defendant
2301914 Civil (Rico) 2023-03-17 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-17
Termination Date 2023-11-13
Date Issue Joined 2023-06-12
Section 1964
Status Terminated

Parties

Name TLC TRAVEL STAFF, LLC,
Role Plaintiff
Name ACE FUNDING SOURCE LLC
Role Defendant
2406414 Civil (Rico) 2024-07-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-07-01
Termination Date 1900-01-01
Section 1961
Status Pending

Parties

Name HALAJIAN
Role Plaintiff
Name ACE FUNDING SOURCE LLC
Role Defendant
2301914 Civil (Rico) 2023-03-06 voluntarily
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 1
Filing Date 2023-03-06
Termination Date 2023-03-17
Section 1964
Status Terminated

Parties

Name TLC TRAVEL STAFF, LLC,
Role Plaintiff
Name ACE FUNDING SOURCE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State