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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACE FUNDING SOURCE LLC, CONNECTICUT | 2673335 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406413 | Other Contract Actions | 2024-07-01 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACE FUNDING SOURCE LLC |
Role | Plaintiff |
Name | BARRY STUART HALAJIAN, |
Role | Defendant |
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 |
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 |
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 |
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