Search icon

SCP DISTRIBUTORS LLC

Company Details

Name: SCP DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592573
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-01-14 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-14 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-01-10 2014-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-10 2014-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019167 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230130003165 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210129060394 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190131060370 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170105006462 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007264 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140114000299 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
130104006156 2013-01-04 BIENNIAL STATEMENT 2013-01-01
110128002480 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090109002111 2009-01-09 BIENNIAL STATEMENT 2009-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200117 Other Contract Actions 2012-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-09
Termination Date 2012-07-27
Date Issue Joined 2012-04-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCP DISTRIBUTORS LLC
Role Plaintiff
Name SWIMCO MFG., INC.
Role Defendant
2206865 Other Contract Actions 2022-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 515000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-09
Termination Date 2023-10-25
Date Issue Joined 2023-02-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCP DISTRIBUTORS LLC
Role Plaintiff
Name SWIMMING POOLS BY JACK ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State