Search icon

SIGMA OPPORTUNITY FUND II, LLC

Company Details

Name: SIGMA OPPORTUNITY FUND II, LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Jul 2008 (17 years ago)
Date of dissolution: 10 Jul 2008
Entity Number: 3694657
County: Blank
Place of Formation: Delaware

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502771 Other Contract Actions 2015-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2341000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-09
Termination Date 2015-08-12
Pretrial Conference Date 2015-08-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name SIGMA OPPORTUNITY FUND II, LLC
Role Plaintiff
Name DANZIK
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State