Search icon

MCCABE, WEISBERG & CONWAY LLC

Company Details

Name: MCCABE, WEISBERG & CONWAY LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232680
ZIP code: 12207
County: Westchester
Place of Formation: Pennsylvania
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2017-11-09 2024-02-23 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002240 2024-02-23 BIENNIAL STATEMENT 2024-02-23
191126060176 2019-11-26 BIENNIAL STATEMENT 2019-11-01
180131000341 2018-01-31 CERTIFICATE OF PUBLICATION 2018-01-31
171109000726 2017-11-09 APPLICATION OF AUTHORITY 2017-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203289 Consumer Credit 2022-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-03
Termination Date 2022-08-02
Section 1692
Status Terminated

Parties

Name CLARKE
Role Plaintiff
Name MCCABE, WEISBERG & CONWAY LLC
Role Defendant
1706694 Other Contract Actions 2017-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-16
Termination Date 2018-03-01
Section 1332
Sub Section LM
Status Terminated

Parties

Name NATIONSTAR MORTGAGE LLC
Role Plaintiff
Name MCCABE, WEISBERG & CONWAY LLC
Role Defendant
2304454 Consumer Credit 2023-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2023-06-16
Termination Date 2023-12-18
Date Issue Joined 2023-09-15
Section 1692
Status Terminated

Parties

Name WEINBERG,
Role Plaintiff
Name MCCABE, WEISBERG & CONWAY LLC
Role Defendant
1804961 Other Personal Injury 2018-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 324000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-31
Termination Date 2018-11-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Plaintiff
Name MCCABE, WEISBERG & CONWAY LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State