-
Home Page
›
-
Counties
›
-
New York
›
-
10065
›
-
CSIR GROUP, LLC
Company Details
Name: |
CSIR GROUP, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Sep 2008 (17 years ago)
|
Date of dissolution: |
23 Jan 2018 |
Entity Number: |
3721273 |
ZIP code: |
10065
|
County: |
New York |
Place of Formation: |
New York |
Address: |
435 E. 65TH STREET, #10B, NEW YORK, NY, United States, 10065 |
DOS Process Agent
Name |
Role |
Address |
CSIR GROUP, LLC
|
DOS Process Agent
|
435 E. 65TH STREET, #10B, NEW YORK, NY, United States, 10065
|
History
Start date |
End date |
Type |
Value |
2008-09-16
|
2012-09-12
|
Address
|
435 E. 65TH STREET, #10B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180123000532
|
2018-01-23
|
ARTICLES OF DISSOLUTION
|
2018-01-23
|
120912006419
|
2012-09-12
|
BIENNIAL STATEMENT
|
2012-09-01
|
100917002684
|
2010-09-17
|
BIENNIAL STATEMENT
|
2010-09-01
|
090213000927
|
2009-02-13
|
CERTIFICATE OF PUBLICATION
|
2009-02-13
|
080916000951
|
2008-09-16
|
ARTICLES OF ORGANIZATION
|
2008-09-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1702541
|
Securities, Commodities, Exchange
|
2017-04-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-04-10
|
Termination Date |
2018-03-15
|
Date Issue Joined |
2017-07-21
|
Pretrial Conference Date |
2017-07-28
|
Section |
0022
|
Status |
Terminated
|
Parties
Name |
SECURITIES AND EXCHANGE COMMIS
|
Role |
Plaintiff
|
|
Name |
CSIR GROUP, LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State