Search icon

RSS WFCM2018-C44 - NY LOD, LLC

Company Details

Name: RSS WFCM2018-C44 - NY LOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2021 (4 years ago)
Entity Number: 5960707
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RSS WFCM2018-C44 - NY LOD, LLC DOS Process Agent C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-03 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-11 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-11 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006054 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303003855 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210519000253 2021-05-19 CERTIFICATE OF PUBLICATION 2021-05-19
210311000002 2021-03-11 ARTICLES OF ORGANIZATION 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104424 Foreclosure 2021-05-17 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-17
Termination Date 2021-12-02
Date Issue Joined 2021-07-21
Pretrial Conference Date 2021-10-13
Section 1332
Sub Section FC
Status Terminated

Parties

Name RSS WFCM2018-C44 - NY LOD, LLC
Role Plaintiff
Name 1442 LEXINGTON OPERATIN,
Role Defendant
2104424 Foreclosure 2023-02-13 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-13
Termination Date 1900-01-01
Section 1332
Sub Section FC
Status Pending

Parties

Name RSS WFCM2018-C44 - NY LOD, LLC
Role Plaintiff
Name 1442 LEXINGTON OPERATIN,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State