Search icon

ST GROUP LLC

Company Details

Name: ST GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252226
ZIP code: 10075
County: New York
Place of Formation: New York
Address: C/O VERO 1483 SECOND AVENUE, NEW YORK, NY, United States, 10075

Agent

Name Role Address
SAMMY SELIM MUSOVIC Agent C/O VERO 1483 SECOND AVENUE, NEW YORK, NY, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O VERO 1483 SECOND AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2012-05-31 2014-03-05 Address C/O SOJOURN, 244 EAST 79TH STREET, NEW YORK, NY, 10075, 1264, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508006845 2014-05-08 BIENNIAL STATEMENT 2014-05-01
140305000139 2014-03-05 CERTIFICATE OF CHANGE 2014-03-05
121126000840 2012-11-26 CERTIFICATE OF PUBLICATION 2012-11-26
120531000399 2012-05-31 ARTICLES OF ORGANIZATION 2012-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608834 Fair Labor Standards Act 2016-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2016-11-14
Termination Date 2018-01-31
Date Issue Joined 2017-01-23
Pretrial Conference Date 2017-02-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name YANZA
Role Plaintiff
Name ST GROUP LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State