Search icon

LMREC III NOTE HOLDER, INC.

Company Details

Name: LMREC III NOTE HOLDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2020 (5 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 5823797
ZIP code: 12207
County: Albany
Place of Formation: Delaware
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

History

Start date End date Type Value
2020-08-28 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001878 2024-09-06 CERTIFICATE OF TERMINATION 2024-09-06
200828000273 2020-08-28 APPLICATION OF AUTHORITY 2020-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005063 Foreclosure 2020-07-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-07-01
Termination Date 2023-03-27
Date Issue Joined 2020-11-30
Section 1332
Sub Section RP
Status Terminated

Parties

Name LMREC III NOTE HOLDER, INC.
Role Plaintiff
Name HUDSON EFT LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State