Search icon

SAYBOLT LP

Company Details

Name: SAYBOLT LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691405
ZIP code: 10005
County: Rensselaer
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34197 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34198 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
011022000707 2001-10-22 APPLICATION OF AUTHORITY 2001-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903442 Fair Labor Standards Act 2009-08-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-07
Termination Date 2010-05-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAUER
Role Plaintiff
Name SAYBOLT LP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State