Search icon

SEAGIS JFK LLC

Company Details

Name: SEAGIS JFK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3316059
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-16 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-03 2012-07-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003868 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220216000863 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200820060045 2020-08-20 BIENNIAL STATEMENT 2020-02-01
200716000461 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
SR-92108 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181127006271 2018-11-27 BIENNIAL STATEMENT 2018-02-01
140722002205 2014-07-22 BIENNIAL STATEMENT 2014-02-01
120720000591 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20
120405002000 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100319002192 2010-03-19 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100475 Other Contract Actions 2021-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-28
Termination Date 2022-02-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name SSP AMERICA, INC.
Role Plaintiff
Name SEAGIS JFK LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State