Name: | THE SEAPORT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2001 (24 years ago) |
Entity Number: | 2639422 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-06 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-05-16 | 2009-04-06 | Address | 75 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-115589 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
110607002805 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090406002529 | 2009-04-06 | BIENNIAL STATEMENT | 2007-05-01 |
010516000195 | 2001-05-16 | APPLICATION OF AUTHORITY | 2001-05-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700719 | Other Contract Actions | 2007-01-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE SEAPORT GROUP LLC |
Role | Plaintiff |
Name | BCI AIRCRAFT LEASING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-02-25 |
Termination Date | 2010-10-08 |
Date Issue Joined | 2010-04-30 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | THE SEAPORT GROUP LLC |
Role | Plaintiff |
Name | DALE EARNHARDT, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State