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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 900 WEST VALLEY ROAD, SUITE 701, WAYNE, PA, United States, 19087 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0906196 | Civil Rights Employment | 2009-07-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOY |
Role | Plaintiff |
Name | LECG, LLC |
Role | Defendant |
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 |
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