Search icon

INTERNATIONAL GROUP, LLC

Company Details

Name: INTERNATIONAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931047
ZIP code: 14845
County: Yates
Place of Formation: New York
Address: 42 AVIATION DRIVE, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
C/O SEAN K. MCLANAHAN DOS Process Agent 42 AVIATION DRIVE, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2014-01-07 2023-07-03 Address 42 AVIATION DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2008-09-02 2014-01-07 Address 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2007-07-12 2008-09-02 Address 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-07-16 2007-07-12 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003260 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220718002025 2022-07-18 BIENNIAL STATEMENT 2021-07-01
140107000079 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
130730002357 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110809002393 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090702002323 2009-07-02 BIENNIAL STATEMENT 2009-07-01
080902000786 2008-09-02 CERTIFICATE OF CHANGE 2008-09-02
070712002133 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050711002453 2005-07-11 BIENNIAL STATEMENT 2005-07-01
040107000083 2004-01-07 AFFIDAVIT OF PUBLICATION 2004-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106622 Other Fraud 2011-12-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5260000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2011-12-21
Termination Date 2012-11-05
Section 1332
Sub Section FR
Status Terminated

Parties

Name PADILLA,
Role Defendant
Name INTERNATIONAL GROUP, LLC
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State