Search icon

LONDON GROUP, LLC

Company Details

Name: LONDON GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090210
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 Franklin Avenue, Suite 325, Garden City, NY, United States, 11530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LONDON GROUP, LLC DOS Process Agent 1225 Franklin Avenue, Suite 325, Garden City, NY, United States, 11530

History

Start date End date Type Value
2021-04-09 2024-09-16 Address 22 NORTHERN BLVD, SUITE B-3, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2020-04-17 2021-04-09 Address 22 NORTHERN BLVD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2019-07-29 2020-04-17 Address 22 NORTHERN BLVD, GLENHEAD, NY, 11540, USA (Type of address: Service of Process)
2011-02-11 2020-04-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2011-02-11 2019-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2007-02-28 2011-02-11 Address 8 PINETREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2004-08-13 2007-02-28 Address 8 PINETREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001513 2024-09-16 BIENNIAL STATEMENT 2024-09-16
210409060609 2021-04-09 BIENNIAL STATEMENT 2020-08-01
200424000764 2020-04-24 CERTIFICATE OF CHANGE 2020-04-24
200417060094 2020-04-17 BIENNIAL STATEMENT 2018-08-01
190729002035 2019-07-29 BIENNIAL STATEMENT 2018-08-01
120830006107 2012-08-30 BIENNIAL STATEMENT 2012-08-01
110222002617 2011-02-22 BIENNIAL STATEMENT 2010-08-01
110211000651 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11
100331003381 2010-03-31 BIENNIAL STATEMENT 2008-08-01
070403002854 2007-04-03 BIENNIAL STATEMENT 2006-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201660 Trademark 2012-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-06
Termination Date 2013-08-29
Date Issue Joined 2012-07-10
Pretrial Conference Date 2012-06-25
Section 1051
Status Terminated

Parties

Name LONDON GROUP, LLC
Role Plaintiff
Name SITV, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State