Search icon

NEW YORK MEG, L.L.C.

Company Details

Name: NEW YORK MEG, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2004 (21 years ago)
Date of dissolution: 02 Nov 2010
Entity Number: 3101261
ZIP code: 46217
County: New York
Place of Formation: Indiana
Address: 3037 S. MERIDIAN STREET, IANDIANAPOLIS, IN, United States, 46217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3037 S. MERIDIAN STREET, IANDIANAPOLIS, IN, United States, 46217

History

Start date End date Type Value
2010-10-15 2010-11-02 Address 3037 S MERIDIAN ST, INDIANAPOLIS, IN, 46217, USA (Type of address: Service of Process)
2008-09-23 2010-10-15 Address 3037 S MERIDIAN ST, #300, INDIANAPOLIS, IN, 46217, USA (Type of address: Service of Process)
2006-09-22 2008-09-23 Address 11595 N MERIDIAN ST, #300, CARMEL, IN, 46032, USA (Type of address: Service of Process)
2004-09-13 2006-09-22 Address 1522 W MORRIS ST, SUITE 200, INDIANAPOLIS, IN, 46221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101102000935 2010-11-02 SURRENDER OF AUTHORITY 2010-11-02
101015002836 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080923002510 2008-09-23 BIENNIAL STATEMENT 2008-09-01
060922002234 2006-09-22 BIENNIAL STATEMENT 2006-09-01
040913000915 2004-09-13 APPLICATION OF AUTHORITY 2004-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0709715 Other Contract Actions 2007-11-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-01
Termination Date 2008-06-25
Date Issue Joined 2008-03-04
Section 1441
Sub Section OC
Status Terminated

Parties

Name GENERAL ELECTRIC CAPITAL CORPO
Role Plaintiff
Name NEW YORK MEG, L.L.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State