Search icon

LIGGETT GROUP INC.

Company Details

Name: LIGGETT GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1990 (35 years ago)
Date of dissolution: 16 Feb 2006
Entity Number: 1456360
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 100 MAPLE LN, MEBANE, NC, United States, 27302
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD J BERNSTEIN Chief Executive Officer 100 MAPLE LN, MEBANE, NC, United States, 27302

History

Start date End date Type Value
2000-06-13 2002-05-28 Address 700 W. MAIN ST., DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer)
1998-06-25 2000-06-13 Address 700 W MAIN ST, DURHAM, NC, 27702, USA (Type of address: Chief Executive Officer)
1997-05-02 2003-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-27 1998-06-25 Address 700 W MAIN ST, DURHAM, NC, 27702, USA (Type of address: Chief Executive Officer)
1996-06-27 2002-05-28 Address 700 W MAIN ST, DURHAM, NC, 27702, USA (Type of address: Principal Executive Office)
1993-07-22 1997-05-02 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1993-07-22 1996-06-27 Address 700 WEST MAIN STREET, DURHAM, NC, 27702, USA (Type of address: Chief Executive Officer)
1993-07-22 1996-06-27 Address 700 WEST MAIN STREET, DURHAM, NC, 27702, USA (Type of address: Principal Executive Office)
1993-02-09 1993-07-22 Address 300 N DUKE STREET, DURHAM, NC, 27702, USA (Type of address: Principal Executive Office)
1993-02-09 1993-07-22 Address 300 N DUKE STREET, DURHAM, NC, 27702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060216000671 2006-02-16 CERTIFICATE OF TERMINATION 2006-02-16
040618002577 2004-06-18 BIENNIAL STATEMENT 2004-06-01
030410000117 2003-04-10 CERTIFICATE OF CHANGE 2003-04-10
020528002400 2002-05-28 BIENNIAL STATEMENT 2002-06-01
020508000042 2002-05-08 CERTIFICATE OF AMENDMENT 2002-05-08
000613002397 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980625002242 1998-06-25 BIENNIAL STATEMENT 1998-06-01
970502000652 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
960627002458 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930722002275 1993-07-22 BIENNIAL STATEMENT 1993-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9304604 Personal Injury - Product Liability 1993-10-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1993-10-08
Termination Date 1993-12-06
Date Issue Joined 1993-10-14
Section 1441

Parties

Name SACKMAN,
Role Plaintiff
Name LIGGETT GROUP INC.
Role Defendant
9405735 Other Contract Actions 1994-08-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-08
Termination Date 1996-08-12
Date Issue Joined 1995-05-01
Section 1332

Parties

Name GPA INCORPORATED
Role Plaintiff
Name LIGGETT GROUP INC.
Role Defendant
9601921 Other Contract Actions 1996-03-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-15
Termination Date 1997-03-12
Section 1332

Parties

Name VOLK
Role Plaintiff
Name LIGGETT GROUP INC.
Role Defendant
9907529 Other Fraud 1999-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-11-17
Termination Date 2000-01-27
Section 1332

Parties

Name LATHAM & WATKINS
Role Defendant
Name LIGGETT GROUP INC.
Role Plaintiff
9701175 Personal Injury - Product Liability 1997-02-20 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-20
Termination Date 1999-03-31
Section 1441

Parties

Name STERN
Role Plaintiff
Name LIGGETT GROUP INC.
Role Defendant
9202486 Bankruptcy Appeals Rule 28 USC 158 1992-04-07 want of prosecution
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-07
Termination Date 1992-04-17
Section 0158

Parties

Name LIGGETT GROUP INC.
Role Plaintiff
Name DREXEL BURNHAM
Role Defendant
9304166 Personal Injury - Product Liability 1993-09-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1993-09-10
Termination Date 1997-10-06
Section 1332

Parties

Name LIGGETT GROUP INC.
Role Defendant
Name SACKMAN,
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State