Name: | CAPCALL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2016 (8 years ago) |
Entity Number: | 5048796 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-14 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-14 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-18 | 2019-11-14 | Address | (Type of address: Registered Agent) |
2018-07-18 | 2019-11-14 | Address | 953 EAST 26TH STREET, SUITE 5, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2016-12-07 | 2018-07-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-12-07 | 2018-07-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002308 | 2024-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-11 |
191114000105 | 2019-11-14 | CERTIFICATE OF CHANGE | 2019-11-14 |
181126000094 | 2018-11-26 | CERTIFICATE OF PUBLICATION | 2018-11-26 |
180718000478 | 2018-07-18 | CERTIFICATE OF CHANGE | 2018-07-18 |
161207000019 | 2016-12-07 | APPLICATION OF AUTHORITY | 2016-12-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905158 | Other Contract Actions | 2020-01-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASSOCIATED BANK, N.A. |
Role | Plaintiff |
Name | CAPCALL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-05-31 |
Termination Date | 2019-10-28 |
Pretrial Conference Date | 2019-07-31 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | ASSOCIATED BANK, N.A. |
Role | Plaintiff |
Name | CAPCALL, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State