Search icon

CSC SUGAR, LLC

Company Details

Name: CSC SUGAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639293
ZIP code: 06840
County: New York
Place of Formation: Delaware
Address: 36 GROVE ST, NEW CANAAN, CT, United States, 06840

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 GROVE ST, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2008-03-04 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-04 2010-07-22 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060459 2020-04-01 BIENNIAL STATEMENT 2020-03-01
SR-49367 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160718006267 2016-07-18 BIENNIAL STATEMENT 2016-03-01
120606002697 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100722003120 2010-07-22 BIENNIAL STATEMENT 2010-03-01

Court Cases

Court Case Summary

Filing Date:
2024-02-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ASTEROPE SHIPPING CO. LTD.
Party Role:
Plaintiff
Party Name:
CSC SUGAR, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CSC SUGAR, LLC
Party Role:
Plaintiff
Party Name:
TAYLOR
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State