Search icon

LECG, LLC

Company Details

Name: LECG, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2000 (25 years ago)
Date of dissolution: 10 Oct 2012
Entity Number: 2553578
ZIP code: 19087
County: New York
Place of Formation: California
Address: 900 WEST VALLEY ROAD, SUITE 701, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 900 WEST VALLEY ROAD, SUITE 701, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2008-10-07 2012-10-10 Address 2804 GATEWAY OAKS DRIVE, STE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2008-09-25 2008-10-07 Address 2804 GATEWAY OAKS DRIVE, #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2000-09-18 2008-09-25 Address ATTN CHIEF FINANCIAL OFFICER, 2000 POWELL ST STE 600, EMERYVILLE, CA, 94608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010001162 2012-10-10 SURRENDER OF AUTHORITY 2012-10-10
110216002121 2011-02-16 BIENNIAL STATEMENT 2010-09-01
081007000555 2008-10-07 CERTIFICATE OF CHANGE 2008-10-07
080925002124 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060824002103 2006-08-24 BIENNIAL STATEMENT 2006-09-01
040920002775 2004-09-20 BIENNIAL STATEMENT 2004-09-01
020905002170 2002-09-05 BIENNIAL STATEMENT 2002-09-01
010418000343 2001-04-18 AFFIDAVIT OF PUBLICATION 2001-04-18
010418000337 2001-04-18 AFFIDAVIT OF PUBLICATION 2001-04-18
000918000059 2000-09-18 APPLICATION OF AUTHORITY 2000-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906196 Civil Rights Employment 2009-07-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-10
Termination Date 2010-07-20
Date Issue Joined 2009-07-17
Pretrial Conference Date 2010-06-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name MOY
Role Plaintiff
Name LECG, LLC
Role Defendant
0608247 Other Contract Actions 2006-10-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-10
Termination Date 2006-10-18
Pretrial Conference Date 2006-10-17
Section 1332
Sub Section DS
Status Terminated

Parties

Name LECG, LLC
Role Plaintiff
Name RADLER
Role Defendant
0605614 Other Contract Actions 2006-10-17 settled
Circuit Second Circuit
Origin original proceeding
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 Exempt
Office 1
Filing Date 2006-10-17
Termination Date 2007-03-23
Date Issue Joined 2006-11-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name LECG, LLC
Role Plaintiff
Name RADLER
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State