Search icon

THE SEAPORT GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700719 Other Contract Actions 2007-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-30
Termination Date 2007-08-16
Date Issue Joined 2007-03-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE SEAPORT GROUP LLC
Role Plaintiff
Name BCI AIRCRAFT LEASING, INC.
Role Defendant
1001599 Negotiable Instruments 2010-02-25 voluntarily
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