Search icon

ATLANTIC CAPITAL GROUP, LLC

Company Details

Name: ATLANTIC CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2582685
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 25 EAST 22ND ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O DAVID CHU DOS Process Agent 25 EAST 22ND ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-12-13 2011-01-18 Address 25 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-12-03 2006-12-13 Address 800 SECOND AVE 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-12-12 2002-12-03 Address ATT: RICHARD KOO, ESQ, 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220006352 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110118002769 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081204002072 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061213002186 2006-12-13 BIENNIAL STATEMENT 2006-12-01
041216002707 2004-12-16 BIENNIAL STATEMENT 2004-12-01
040602000469 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
040602000462 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
021203002204 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001212000080 2000-12-12 APPLICATION OF AUTHORITY 2000-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904446 Stockholder's Suits 2009-05-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3086000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-08
Termination Date 2010-03-04
Date Issue Joined 2009-08-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name ATLANTIC CAPITAL GROUP, LLC
Role Plaintiff
Name TUMI I, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State