Search icon

PRINCIPIA PARTNERS LLC

Company Details

Name: PRINCIPIA PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009193
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
PRINCIPIA PARTNERS LLC DOS Process Agent 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-05-22 2024-10-01 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2020-10-06 2023-05-22 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-10-10 2020-10-06 Address 120 BROADWAY, SUITE 1340, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2010-10-20 2012-10-10 Address 156 WILLIAM STREET,, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042271 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230522000687 2022-11-22 CERTIFICATE OF CHANGE BY ENTITY 2022-11-22
221115000432 2022-11-15 BIENNIAL STATEMENT 2022-10-01
201006060348 2020-10-06 BIENNIAL STATEMENT 2020-10-01
121010006231 2012-10-10 BIENNIAL STATEMENT 2012-10-01
110118000773 2011-01-18 CERTIFICATE OF PUBLICATION 2011-01-18
101020000216 2010-10-20 APPLICATION OF AUTHORITY 2010-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807998 Other Contract Actions 2018-08-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2018-08-31
Termination Date 2019-09-26
Date Issue Joined 2019-01-08
Pretrial Conference Date 2018-11-05
Section 1836
Sub Section B
Status Terminated

Parties

Name PRINCIPIA PARTNERS LLC
Role Plaintiff
Name SWAP FINANCIAL GROUP LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State