Search icon

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