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

Docket Number Nature of Suit Filing Date Disposition
1501378 Property Damage - Product Liabilty 2015-11-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2015-11-19
Termination Date 2017-04-04
Date Issue Joined 2015-11-23
Pretrial Conference Date 2015-12-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name STATE FARM FIRE & CASUALTY COM
Role Plaintiff
Name LG ELECTRONICS U.S.A., INC.
Role Defendant
2405143 Americans with Disabilities Act - Other 2024-07-08 settled
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 2024-07-08
Termination Date 2024-08-29
Section 1213
Sub Section 2
Status Terminated

Parties

Name LIZ
Role Plaintiff
Name LG ELECTRONICS U.S.A., INC.
Role Defendant
2200028 Other Contract Actions 2022-01-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-03
Transfer Date 2022-01-05
Termination Date 2022-08-22
Date Issue Joined 2022-05-02
Pretrial Conference Date 2022-06-01
Section 1332
Transfer Office 1
Transfer Docket Number 2200028
Transfer Origin 2
Status Terminated

Parties

Name 38 ROSLYN ASSOCIATES, INC.
Role Plaintiff
Name LG ELECTRONICS U.S.A., INC.
Role Defendant
1201485 Copyright 2012-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-28
Termination Date 2012-04-03
Section 0101
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State