Search icon

STANDARD GENERAL L.P.

Company Details

Name: STANDARD GENERAL L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483614
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD GENERAL LP 401(K) PLAN 2009 680645436 2010-09-16 STANDARD GENERAL L.P. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 523900
Sponsor’s telephone number 2126109177
Plan sponsor’s mailing address 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 680645436
Plan administrator’s name STANDARD GENERAL L.P.
Plan administrator’s address 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2126109177

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing JOSEPH MAUSE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2007-03-01 2011-12-14 Address 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214000401 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
070619000874 2007-06-19 CERTIFICATE OF PUBLICATION 2007-06-19
070405000531 2007-04-05 CERTIFICATE OF AMENDMENT 2007-04-05
070301000773 2007-03-01 APPLICATION OF AUTHORITY 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700548 Insurance 2017-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-25
Termination Date 2017-11-03
Section 1332
Status Terminated

Parties

Name STANDARD GENERAL L.P.
Role Plaintiff
Name THE TRAVELERS INDEMNITY COMPAN
Role Defendant
2003324 Securities, Commodities, Exchange 2020-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-28
Termination Date 2020-06-11
Section 0078
Status Terminated

Parties

Name STANDARD GENERAL L.P.
Role Plaintiff
Name TUSK STRATEGIES, INC.,
Role Defendant
1806523 Insurance 2018-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-19
Termination Date 2018-09-18
Section 1332
Status Terminated

Parties

Name STANDARD GENERAL L.P.
Role Plaintiff
Name HARTFORD ACCIDENT AND IDEMNITY
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State