Search icon

PLENITUDE CAPITAL LLC

Company Details

Name: PLENITUDE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114138
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2021-04-07 2021-12-03 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2021-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-04 2018-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203001914 2021-12-03 CERTIFICATE OF CHANGE BY ENTITY 2021-12-03
210407060610 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190528060261 2019-05-28 BIENNIAL STATEMENT 2019-04-01
SR-78399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180326000064 2018-03-26 CERTIFICATE OF CHANGE 2018-03-26
170703000492 2017-07-03 CERTIFICATE OF PUBLICATION 2017-07-03
170404000334 2017-04-04 APPLICATION OF AUTHORITY 2017-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802702 Foreclosure 2018-05-07 default
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 judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-07
Termination Date 2021-05-18
Date Issue Joined 2018-09-06
Section 1345
Sub Section FC
Status Terminated

Parties

Name PLENITUDE CAPITAL LLC
Role Plaintiff
Name UTICA VENTURES, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State