-
Home Page
›
-
Counties
›
-
Niagara
›
-
14303
›
-
SCS GROUP, L.C.
Company Details
Name: |
SCS GROUP, L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Feb 1996 (29 years ago)
|
Entity Number: |
1998060 |
ZIP code: |
14303
|
County: |
Niagara |
Place of Formation: |
Michigan |
Address: |
521 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
521 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303
|
History
Start date |
End date |
Type |
Value |
1996-02-07
|
1998-02-06
|
Address
|
345 3RD STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000323002139
|
2000-03-23
|
BIENNIAL STATEMENT
|
2000-02-01
|
980206002030
|
1998-02-06
|
BIENNIAL STATEMENT
|
1998-02-01
|
960207000538
|
1996-02-07
|
APPLICATION OF AUTHORITY
|
1996-02-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0000306
|
Insurance
|
2000-04-12
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
272
|
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 |
2000-04-12
|
Termination Date |
2002-07-18
|
Pretrial Conference Date |
2000-06-20
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
EMPLOYERS INSURANCE
|
Role |
Plaintiff
|
|
Name |
SCS GROUP, L.C.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State