Search icon

NYG CAPITAL, LLC

Company Details

Name: NYG CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494582
ZIP code: 10004
County: Albany
Place of Formation: New York
Address: 80 BROAD STREET, SUITE 1301, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LUPKIN PLLC DOS Process Agent 80 BROAD STREET, SUITE 1301, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2007-03-26 2019-02-25 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225002079 2019-02-25 BIENNIAL STATEMENT 2017-03-01
080813000511 2008-08-13 CERTIFICATE OF PUBLICATION 2008-08-13
070326000730 2007-03-26 ARTICLES OF ORGANIZATION 2007-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408743 Civil Rights Employment 2014-11-03 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 2014-11-03
Termination Date 2015-08-28
Section 2000
Sub Section E
Status Terminated

Parties

Name WEISS
Role Plaintiff
Name NYG CAPITAL, LLC
Role Defendant
1405474 Civil Rights Employment 2014-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-21
Termination Date 2015-07-09
Date Issue Joined 2015-06-08
Pretrial Conference Date 2015-06-05
Trial Begin Date 2015-06-15
Trial End Date 2015-06-29
Section 1332
Sub Section AC
Status Terminated

Parties

Name BOUVENG
Role Plaintiff
Name NYG CAPITAL, LLC
Role Defendant
1408743 Civil Rights Employment 2015-08-28 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2015-08-28
Termination Date 2015-09-08
Date Issue Joined 2015-08-28
Section 2000
Sub Section E
Status Terminated

Parties

Name WEISS
Role Plaintiff
Name NYG CAPITAL, LLC
Role Defendant
1405474 Civil Rights Employment 2015-07-09 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-09
Termination Date 2018-06-13
Date Issue Joined 2017-12-22
Section 1332
Sub Section AC
Status Terminated

Parties

Name BOUVENG
Role Plaintiff
Name NYG CAPITAL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State