Search icon

PGC PROPERTY, LLC

Company Details

Name: PGC PROPERTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Nov 1997 (27 years ago)
Date of dissolution: 05 Nov 2007
Entity Number: 2203094
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
ACKERMAN & WAINWRIGHT, L.L.P. DOS Process Agent 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
071105000819 2007-11-05 ARTICLES OF DISSOLUTION 2007-11-05
071102002054 2007-11-02 BIENNIAL STATEMENT 2007-11-01
051107002342 2005-11-07 BIENNIAL STATEMENT 2005-11-01
031028002095 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011106002016 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991216002052 1999-12-16 BIENNIAL STATEMENT 1999-11-01
980622000449 1998-06-22 AFFIDAVIT OF PUBLICATION 1998-06-22
980622000441 1998-06-22 AFFIDAVIT OF PUBLICATION 1998-06-22
971126000586 1997-11-26 ARTICLES OF ORGANIZATION 1997-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202275 Trademark 2002-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-04-16
Termination Date 2003-06-17
Section 1125
Status Terminated

Parties

Name PGC PROPERTY, LLC
Role Plaintiff
Name WAINSCOTT/SAGAPONACK PROPERTY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State