Search icon

PREFERRED CAPITAL LLC

Company Details

Name: PREFERRED CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2018 (6 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 5446686
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 32 COURT STREET, SUITE 205, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
PREFERRED CAPITAL LLC DOS Process Agent 32 COURT STREET, SUITE 205, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-11-20 2025-01-03 Address 32 COURT STREET, SUITE 205, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002815 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
190806000359 2019-08-06 CERTIFICATE OF PUBLICATION 2019-08-06
181120010416 2018-11-20 ARTICLES OF ORGANIZATION 2018-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210447 Civil (Rico) 2022-12-09 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-09
Termination Date 2024-01-25
Date Issue Joined 2023-09-14
Pretrial Conference Date 2023-08-30
Section 1961
Status Terminated

Parties

Name LATERAL RECOVERY LLC,
Role Plaintiff
Name PREFERRED CAPITAL LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State