Search icon

TOINY LLC

Company Details

Name: TOINY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2022 (3 years ago)
Entity Number: 6592922
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: TOINY LLC
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
c/o REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-20 2022-12-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221204000286 2022-12-02 CERTIFICATE OF PUBLICATION 2022-12-02
220920001347 2022-09-19 APPLICATION OF AUTHORITY 2022-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507014 Foreclosure 2015-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2015-12-09
Termination Date 2019-04-25
Section 191
Status Terminated

Parties

Name TOINY LLC
Role Plaintiff
Name LINDSAY,
Role Defendant
1700527 Foreclosure 2017-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2017-01-30
Termination Date 2017-09-08
Date Issue Joined 2017-04-28
Section 191
Status Terminated

Parties

Name TOINY LLC
Role Plaintiff
Name RAHIM,
Role Defendant
1800040 Foreclosure 2018-01-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 241000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-03
Termination Date 1900-01-01
Section 191
Status Pending

Parties

Name TOINY LLC
Role Plaintiff
Name GILL,
Role Defendant
1900857 Other Real Property Actions 2019-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2019-02-13
Termination Date 2019-04-24
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TOINY LLC
Role Plaintiff
Name THE BANK OF NEW YORK MELLON
Role Defendant
1900644 Other Real Property Actions 2019-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 Exempt
Office 1
Filing Date 2019-02-01
Termination Date 2019-08-06
Date Issue Joined 2019-03-07
Section 1332
Sub Section JD
Status Terminated

Parties

Name TOINY LLC
Role Plaintiff
Name U.S. BANK NATIONAL ASSOCIATION
Role Defendant
1701274 Foreclosure 2017-02-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 85000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-20
Termination Date 2018-11-07
Date Issue Joined 2017-03-23
Section 1332
Sub Section FC
Status Terminated

Parties

Name TOINY LLC
Role Plaintiff
Name DONATO,
Role Defendant
1701584 Foreclosure 2017-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2017-03-21
Termination Date 2017-12-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name TOINY LLC
Role Plaintiff
Name GILL,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State