-
Home Page
›
-
Counties
›
-
Westchester
›
-
10580
›
-
G. DISTRIBUTORS, LLC
Company Details
Name: |
G. DISTRIBUTORS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Aug 2010 (15 years ago)
|
Entity Number: |
3992157 |
ZIP code: |
10580
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
ATTN LEGAL DEPARTMENT, ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
DOS Process Agent
Name |
Role |
Address |
GAMCO INVESTORS, INC.
|
DOS Process Agent
|
ATTN LEGAL DEPARTMENT, ONE CORPORATE CENTER, RYE, NY, United States, 10580
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160808006702
|
2016-08-08
|
BIENNIAL STATEMENT
|
2016-08-01
|
140806006605
|
2014-08-06
|
BIENNIAL STATEMENT
|
2014-08-01
|
120820006281
|
2012-08-20
|
BIENNIAL STATEMENT
|
2012-08-01
|
110505000638
|
2011-05-05
|
CERTIFICATE OF AMENDMENT
|
2011-05-05
|
101109000125
|
2010-11-09
|
CERTIFICATE OF PUBLICATION
|
2010-11-09
|
100819000559
|
2010-08-19
|
APPLICATION OF AUTHORITY
|
2010-08-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802101
|
Arbitration
|
2018-03-08
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands 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 |
7
|
Filing Date |
2018-03-08
|
Termination Date |
2019-08-01
|
Date Issue Joined |
2018-12-21
|
Pretrial Conference Date |
2019-01-04
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
G. DISTRIBUTORS, LLC
|
Role |
Plaintiff
|
|
Name |
SCANLON
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State