Search icon

SOCIETE GENERALE, S.A.

Company Details

Name: SOCIETE GENERALE, S.A.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 23 Jul 2001 (24 years ago)
Date of dissolution: 23 Jul 2001
Entity Number: 2663265
County: Blank
Place of Formation: France

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000851 Other Statutory Actions 2020-02-04 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2020-02-04
Termination Date 2023-03-30
Date Issue Joined 2022-04-11
Section 6082
Status Terminated

Parties

Name SUCESORES DE DON CARLOS,
Role Plaintiff
Name SOCIETE GENERALE, S.A.
Role Defendant
0802466 Other Contract Actions 2008-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 126000
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-11
Termination Date 2008-04-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name SOCIETE GENERALE, S.A.
Role Plaintiff
Name NEW JERSEY DEVILS LLC
Role Defendant
2401504 Negotiable Instruments 2024-02-27 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-27
Termination Date 2024-02-29
Section 2201
Status Terminated

Parties

Name CVI CVF V POOLING FUND I LP
Role Plaintiff
Name SOCIETE GENERALE, S.A.
Role Defendant
2009380 Other Statutory Actions 2020-11-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-09
Termination Date 2023-02-17
Section 1331
Status Terminated

Parties

Name PUJOL MOREIRA,
Role Plaintiff
Name SOCIETE GENERALE, S.A.
Role Defendant
2102283 Other Statutory Actions 2021-03-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-16
Termination Date 2021-03-23
Section 6082
Status Terminated

Parties

Name MOREIRA
Role Plaintiff
Name SOCIETE GENERALE, S.A.
Role Defendant
1601913 False Claims Act 2016-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-04-21
Termination Date 2016-05-16
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name SOCIETE GENERALE, S.A.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State