Search icon

SCW WEST LLC

Company Details

Name: SCW WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 2004 (20 years ago)
Date of dissolution: 09 Mar 2016
Entity Number: 3128280
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-11-19 2006-09-18 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160309000068 2016-03-09 ARTICLES OF DISSOLUTION 2016-03-09
150106006536 2015-01-06 BIENNIAL STATEMENT 2014-11-01
121207002161 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101207002359 2010-12-07 BIENNIAL STATEMENT 2010-11-01
061026002256 2006-10-26 BIENNIAL STATEMENT 2006-11-01
060918000874 2006-09-18 CERTIFICATE OF CHANGE 2006-09-18
050211000160 2005-02-11 AFFIDAVIT OF PUBLICATION 2005-02-11
050211000156 2005-02-11 AFFIDAVIT OF PUBLICATION 2005-02-11
041119000216 2004-11-19 ARTICLES OF ORGANIZATION 2004-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006050 Insurance 2010-12-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-12-30
Termination Date 2012-04-30
Date Issue Joined 2011-01-03
Section 1332
Sub Section IN
Status Terminated

Parties

Name SCW WEST LLC
Role Plaintiff
Name WESTPORT INSURANCE CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State