-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
STGG REALTY LLC
Company Details
Name: |
STGG REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Sep 2008 (17 years ago)
|
Entity Number: |
3721868 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
227 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
C/O STEVEN PLOTNICK
|
DOS Process Agent
|
227 EAST 58TH ST, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2010-09-17
|
2010-09-23
|
Address
|
P.O. BOX 340816, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
2008-09-18
|
2010-09-17
|
Address
|
950 3RD AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121108002184
|
2012-11-08
|
BIENNIAL STATEMENT
|
2012-09-01
|
100923002640
|
2010-09-23
|
BIENNIAL STATEMENT
|
2010-09-01
|
100917000331
|
2010-09-17
|
CERTIFICATE OF CHANGE
|
2010-09-17
|
090225000647
|
2009-02-25
|
CERTIFICATE OF PUBLICATION
|
2009-02-25
|
080918000012
|
2008-09-18
|
ARTICLES OF ORGANIZATION
|
2008-09-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001433
|
Other Statutory Actions
|
2020-02-19
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand 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 |
1
|
Filing Date |
2020-02-19
|
Termination Date |
2020-06-11
|
Date Issue Joined |
2020-03-10
|
Pretrial Conference Date |
2020-05-01
|
Section |
2301
|
Status |
Terminated
|
Parties
Name |
STGG REALTY LLC
|
Role |
Plaintiff
|
|
Name |
JAGUAR LAND ROVER NORTH AMERIC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State