Search icon

WESTGATE RESORTS, LTD.

Branch

Company Details

Name: WESTGATE RESORTS, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 04 Oct 2018 (7 years ago)
Branch of: WESTGATE RESORTS, LTD., Florida (Company Number A95000002046)
Entity Number: 5420422
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
181207000352 2018-12-07 CERTIFICATE OF PUBLICATION 2018-12-07
181004000191 2018-10-04 APPLICATION OF AUTHORITY 2018-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905567 Antitrust 2019-10-08 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-10-08
Termination Date 2020-09-04
Section 0001
Status Terminated

Parties

Name WESTGATE RESORTS, LTD.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant
2205587 Consumer Credit 2022-09-19 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-19
Termination Date 2023-04-20
Section 1681
Status Terminated

Parties

Name SHAH
Role Plaintiff
Name WESTGATE RESORTS, LTD.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State