Search icon

LG ELECTRONICS U.S.A., INC.

Company Details

Name: LG ELECTRONICS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2007 (18 years ago)
Date of dissolution: 27 Jun 2008
Entity Number: 3570255
ZIP code: 07632
County: New York
Place of Formation: Delaware
Address: 920 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2007-09-20 2008-06-27 Address 920 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080627000143 2008-06-27 SURRENDER OF AUTHORITY 2008-06-27
070920000152 2007-09-20 APPLICATION OF AUTHORITY 2007-09-20

Court Cases

Court Case Summary

Filing Date:
2024-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LIZ
Party Role:
Plaintiff
Party Name:
LG ELECTRONICS U.S.A., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LG ELECTRONICS U.S.A., INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
STATE FARM FIRE & CASUALTY COM
Party Role:
Plaintiff
Party Name:
LG ELECTRONICS U.S.A., INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State