Search icon

SICAP INDUSTRIES, LLC

Company Details

Name: SICAP INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 2006 (18 years ago)
Date of dissolution: 06 Feb 2009
Entity Number: 3435428
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 6233 JOHNSTON ROAD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
WAYNE PERRY DOS Process Agent 6233 JOHNSTON ROAD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2006-11-09 2006-11-17 Address PO BOX 27, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090206000616 2009-02-06 ARTICLES OF DISSOLUTION 2009-02-06
070105000058 2007-01-05 CERTIFICATE OF PUBLICATION 2007-01-05
061117000095 2006-11-17 CERTIFICATE OF MERGER 2006-11-17
061109000546 2006-11-09 ARTICLES OF ORGANIZATION 2006-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600696 Trademark 2006-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-06
Termination Date 2007-10-24
Date Issue Joined 2007-03-05
Pretrial Conference Date 2006-09-26
Section 1125
Status Terminated

Parties

Name SICAP INDUSTRIES, LLC
Role Plaintiff
Name CARPENTER
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State