Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Similar documents
Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

NAACP N.Y. State Conference Metro. Council of Branches v Philips Elecs. N. Am. Corp NY Slip Op 31910(U) October 13, 2016 Supreme Court, New

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Olson v Brenntag N. Am., Inc NY Slip Op 30034(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

FILED: NEW YORK COUNTY CLERK 05/01/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 05/01/2018

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Eldin v Port Auth. of N.Y. & N.J NY Slip Op 32584(U) October 12, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Hooper-Lynch v Colgate-Palmolive Co NY Slip Op 33069(U) December 3, 2018 Supreme Court, New York County Docket Number: /2015 Judge:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Hooper-Lynch v Colgate-Palmolive Co NY Slip Op 33116(U) December 4, 2018 Supreme Court, New York County Docket Number: /2015 Judge:

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Garrido v Avon Prods., Inc NY Slip Op 30035(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Carroll, McNulty & Kull, L.L.C. v BCC Group, Inc NY Slip Op 32896(U) November 8, 2013 Supreme Court, New York County Docket Number: /12

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Shampan Lamport, LLC v Tao Group, LLC 2017 NY Slip Op 31689(U) August 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Transcription:

Honig v RDCP Holdings, Inc. 2016 NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: 155715/2016 Judge: Manuel J. Mendez Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 09/26/2016 12:49 PM INDEX NO. 155715/2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/26/2016 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: MANUEL J. MENDEZ ~--'-=''--""-''-=-'==_=..;:;-==-==-=-=-=='---~ Justice PART 13 ---- SARAH HONIG, -against- Plaintiff, RDCP HOLDINGS, INC., ST AM FORD PLAZA, LIMITED PARTNERSHIP, STAMFORD HOSPITALITY, LIMITED PARTNERSHIP and "JOHN DOE", said name being fictitious and intended to represent the individual who is referred to in the Complaint below, Defendants. INDEX NO. MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. 155715/2016 09/21/2016 002 The following papers, numbered 1 to_..1q were read on this motion to dismiss. Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... 1-7 PAPERS NUMBERED Answering Affidavits - Exhibits. :8~-9~-- Replying Affidavits --=------------------'"---1!..:00~- Cross-Motion: D Yes X No Upon a reading of the foregoing cited papers, it is Ordered that Defendants' motion to dismiss pursuant to CPLR 3211 (a)(8), is granted. Plaintiff commenced this action by electronically filing a Summons and Complaint on July 11, 2016, for personal injuries she sustained on December 19, 2014, after she was struck by a luggage cart pushed by "John Doe", that caused her to fall to the ground in the lobby of "premises" located at 2701 Summer Street in Stamford, Connecticut (herein "the premises"). (Mot. Exh. A). The Complaint alleges, among other things, that the Defendants RDCP Holdings, lnc.'s (herein "RDCP"), Stamford Plaza, Limited Partnership (herein "SP"), and Stamford Hospitality, Limited Partnership (herein "SH") (collectively referred to herein as "Defendants") are authorized and doing business in New York State; that the Defendants owned, leased/rented, operated, maintained, controlled, and managed the premises and operated it as a hotel; and that "John Doe" was an employee/agent/servant of the Defendants acting within the scope of his employment at the time the incident occurred. RDCP was a general partner of SP and SH, and had business addresses at 1345 Avenue of the Americas, New York, New York, and 875 Third Avenue, New York, New York. 1 of 5

[* 2] The Defendants now move for an Order: (1) dismissing the Complaint pursuant to CPLR 3211 (a)(8); (2) in the event jurisdiction over the Defendants is maintained th_en dismissing the Complaint pursuant to CPLR 327; or (3) consolidating this actio~ with another related action pending in New York County Supreme Court under Index No. 163077/2015, pursuant to CPLR 602(a). Plaintiff opposes the motion. Defendants argue, among other things, that the Complaint must be dismissed because the Court lacks jurisdiction over them. (CPLR 3211 (a)(8)). Plaintiff served one copy of the Summons and Complaint for all Defendants on a "Joanne Doe" c/o Robinson, Brog, Leinwand & Green, an authorized party/management agent, at 875 Third Avenue, 9th Fl., New York, New York. (See Affidavits of Service- Mot. Exh. B). Defendants contend that they are foreign entities unauthorized to do business in New York State, that they have not and do not do business in New York State, that they have not and do not maintain any offices or employees in New York State, and that the individual who was served is Joanne Brennan, an employee of the law firm of Robinson Brog Leinwand Green Geneove & Gluck, P.C. (herein "the Robinson law firm"). Defendants provide copies of the entities' corporation/limited liability partnership information as filed with the Department of State, Division of Corporations. RDCP is a corporation that was formed on December 18, 2008, in Delaware, with a registered office located at Corporations USA LLC, 341 Raven Circle Wyoming, Delaware. RDCP has no employees, and Mr. Thomas Rosenberg is the sole owner and president, and its principal place of business is Lakewood, New Jersey. (Mot. Exh. E & Rosenberg Aff. Exh. A). SP is a limited partnership authorized to do business in the State of Connecticut, formed in 2009 with a registered office located at National Registered Agents, Inc., 160 Greentree Drive, Suite 101, Dover, Delaware. (Mot. Exh. F). RDCP was formally the general partner of SP until 2011. Sp's principal place of business is 6500 Chemin de la Cote de Liesse in Montreal, Quebec. (Aff. of Aristos Pronoitis). SH is a limited partnership also authorized to do business in the State of Connecticut, formed in 2009 and its registered office is Corporations USA LLC, Wyoming, Delaware, and its principal place of business is 7077 Ave du Pare, Montreal Quebec. RDCP is the general partner of SH. (Mot. Exh. G & Rosenberg Aff.). Defendants contend that these entities were formed with the assistance of the Robinson law firm in 2008 and 2009 (Aff. of Pronoitis & Aff. of Rosenberg), and that its only connection to New York State is RDCP's Certificate of Incorporation that lists the Robinson law firm, 1345 Avenue of the Americas (the law firm's former address), as the name and mailing address of the incorporator. (Rosenberg Aff. Exh. A). Other than 2 2 of 5

[* 3] that, the Certificate lists the registered office in Delaware. Also provided is the affidavit of Joanne Brennan, attesting to the fact that she is an employee of the Robinson law firm. Ms. Brennan also states that she has never been an employee of any of the Defendants, nor was she ever authorized to accept service on their behalf. She states that she told the process server she was not accepting service, nor could she, and that she would take a copy of the Summons and Complaint for research purposes only. (See Brennan Aff. attached to Mot.). Plaintiff opposes the motion arguing that the Defendants' New York business address is listed as c/o the Robinson law firm. Plaintiff relies on the Connecticut Department of State's recording division printout that lists SH as having been formed in 2009, with a business address of 2701 Summer Street, Stamford, Connecticut, a mailing address of 7077 Park Avenue, Suite 600, Montreal, Quebec, Canada, and listing the Principal as RDCP, General Partner, with a business address of c/o the Robinson law firm, 1345 Avenue of the Americas, New York, New York. (Aff. In Opp. Exh. 2). Defendants argue that a "business address" in New York is not enough to subject the Defendants to the jurisdiction of New York State Courts. Although not specifically plead within the Complaint, nor clarified within Plaintiff's opposition, it appears that Plaintiff is relying on CPLR 301 to establish jurisdiction over the Defendants as a result of the Defendants "doing business" in New York State. The nature and quality of the corporate activities constituting "doing business" are "not occasionally or casually, but with a fair measure of permanence and continuity." (Lancaster v. Colonial Motor Freight Line, Inc., 177 A.D.2d 152, 581 N.Y.S.2d 883 [1st Dept. 1992]). "A foreign corporation is amenable to suit in New York Courts under CPLR 301 if it has engaged in such a continuous and systematic course of doing business here that a finding of its presence in this jurisdiction is warranted. The essential factual inquiry is whether the defendant has a permanent and continuous presence in the state, as opposed to merely occasional or casual contact with the state." (Holness v. Maritime Overseas Corp., 251 A.D.2d 220, 676 N.Y.S.2d 540 [1st Dept. 1998)). New York Court's do not have general jurisdiction over a Defendant under CPLR 301 if the entity is not incorporated in New York and does not have its principal place of business in New York. (Magdalena v. Lins, 123 A.D.3d 600, 999 N.Y.S.2d 44 [1st Dept. 2014), citing Daimler AG v. Bauman, 134 S.Ct. 746, 187 L.Ed.2d 624, 82 USLW 4043 [2014)). The Defendants are not incorporated within New York State, nor are they authorized to do business within New York State. The Plaintiff relies upon the Connecticut Department of State's recording division printout that lists RDCP as a general partner of SH with a business address as c/o the Robinson law firm. This argument is unavailing. Plaintiff has provided nothing more than this printout as proof of the Defendants "doing business" within New York State. There is no evidence of 3 3 of 5

[* 4] the Defendants conducting business out of the Robinson Law Firm, no evidence of any other offices, and no evidence of any employees being present to be considered "doing business" within New York State. Notwithstanding these facts, even considering the "c/o Robinson" law firm address as being the business address of the Defendants, service was not made upon an authorized agent or officer or someone authorized to accept service on the Defendants' behalf. CPLR 311 states in relevant part, that "[p]ersonal service upon a corporation... shall be made by delivering the summons.. upon any domestic or foreign corporation, to an officer, director, managing or general agent or cashier or assistant cashier or to any other agent authorized by appointment or by law to receive service. A business corporation may also be served pursuant to section 306 or 307 of the business corporation law." BCL 306 provides for service of process to be made on a registered agent... or the New York State Secretary of State as agent of the domestic or authorized foreign corporation. BCL 307 provides for service of process on an unauthorized foreign corporation subject to personal or other jurisdiction of New York State Courts to be made on the New York State Secretary of State. CPLR 310-a states in relevant part, that "[p]ersonal service upon any domestic or foreign limited partnership shall be made by delivering a copy personally to any managing or general agent or general partner of the limited partnership in this state, to any other agent or employee of the limited partnership authorized by appointment to receive service or to any other person designated by the limited partnership to receive process, in the manner provided by law for service of summons, as if such person was the defendant." Plaintiff provides no evidence to rebut the proof set forth by the Defendants that Ms. Joanne Brennan was not an individual authorized to accept service on the Defendants' behalf. The "service" made upon Ms. Brennan was improper and there is no proof that the Defendants are "doing business" within the State sufficient enough to subject them to the jurisdiction of New York State Courts. For the foregoing reasons, dismissal of the Complaint is appropriate. Based on these findings, the Court does not need to. address the Defendants' remaining arguments. ACCORDINGLY, it is ORDERED, that Defendants' motion to dismiss the complaint pursuant to CPLR 3211 (a)(s) is granted, the Complaint is dismissed, and it is further, 4 4 of 5

[* 5] ORDERED, that the Clerk of the Court enter judgment accordingly. ENTER: Dated: September 26, 2016 MANUELJ.MENDEZ J.S.~ANUEL J. MENDEZ. ~=-~~~-~ J.S.C., :::::: ~-..- Check one: X FINAL DISPOSITION D NON-FINAL DISPOSITION Check if appropriate: D DO NOT POST D REFERENCE 5 5 of 5