-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
AMERICAN E GROUP LLC
Company Details
Name: |
AMERICAN E GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Jun 2010 (15 years ago)
|
Entity Number: |
3961454 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1350 AVENUE OF THE AMERICAS, SUITE 1201, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
AMERICAN E GROUP LLC
|
DOS Process Agent
|
1350 AVENUE OF THE AMERICAS, SUITE 1201, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2015-06-11
|
2018-05-04
|
Address
|
18 E 41ST STREET, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-06-14
|
2015-06-11
|
Address
|
100 CHURCH STREET 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180504006977
|
2018-05-04
|
BIENNIAL STATEMENT
|
2016-06-01
|
180502000782
|
2018-05-02
|
CERTIFICATE OF AMENDMENT
|
2018-05-02
|
150611002050
|
2015-06-11
|
BIENNIAL STATEMENT
|
2014-06-01
|
101013000800
|
2010-10-13
|
CERTIFICATE OF PUBLICATION
|
2010-10-13
|
100614000749
|
2010-06-14
|
ARTICLES OF ORGANIZATION
|
2010-06-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1803969
|
Overpayments & Enforcement of Judgments
|
2018-05-03
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
330000
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-05-03
|
Termination Date |
2020-01-29
|
Date Issue Joined |
2019-04-19
|
Pretrial Conference Date |
2018-11-02
|
Section |
1332
|
Sub Section |
PM
|
Status |
Terminated
|
Parties
|
1803969
|
Overpayments & Enforcement of Judgments
|
2020-01-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
330000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-01-29
|
Termination Date |
2021-07-12
|
Section |
1332
|
Sub Section |
PM
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State