Search icon

PEARL DELTA FUNDING, LLC

Company Details

Name: PEARL DELTA FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050633
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-12-09 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000376 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221216002068 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201209060503 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181211006946 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170207000218 2017-02-07 CERTIFICATE OF PUBLICATION 2017-02-07
161209000614 2016-12-09 APPLICATION OF AUTHORITY 2016-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201725 Other Contract Actions 2022-03-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 442000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-28
Termination Date 2022-05-04
Section 1441
Sub Section BC
Status Terminated

Parties

Name PEARL DELTA FUNDING, LLC
Role Plaintiff
Name JEFFREY J. PEABODY PLUM,
Role Defendant
2301153 Other Contract Actions 2023-02-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 177000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-02-12
Termination Date 2024-05-08
Date Issue Joined 2023-12-07
Section 1332
Sub Section NR
Status Terminated

Parties

Name PEARL DELTA FUNDING, LLC
Role Plaintiff
Name ILLINOIS COLLECTION SER,
Role Defendant
2208543 Other Contract Actions 2022-10-06 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 314000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-06
Termination Date 2022-10-14
Section 1332
Sub Section NR
Status Terminated

Parties

Name PEARL DELTA FUNDING, LLC
Role Plaintiff
Name HEALTH TOP TRAVEL USA L,
Role Defendant
2206470 Other Contract Actions 2022-10-27 settled
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 314000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-10-27
Termination Date 2023-05-10
Section 1332
Sub Section NR
Status Terminated

Parties

Name PEARL DELTA FUNDING, LLC
Role Plaintiff
Name HEALTH TOP TRAVEL USA L,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State