-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
SCHJS LLC
Company Details
Name: |
SCHJS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Jul 2013 (12 years ago)
|
Entity Number: |
4434317 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
25 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
C/O THOR EQUITIES, LLC
|
DOS Process Agent
|
25 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2013-07-22
|
2013-08-07
|
Address
|
25 EAST 39TH STREET 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191122060169
|
2019-11-22
|
BIENNIAL STATEMENT
|
2019-07-01
|
171213006348
|
2017-12-13
|
BIENNIAL STATEMENT
|
2017-07-01
|
160407006325
|
2016-04-07
|
BIENNIAL STATEMENT
|
2015-07-01
|
131007000258
|
2013-10-07
|
CERTIFICATE OF PUBLICATION
|
2013-10-07
|
130807000236
|
2013-08-07
|
CERTIFICATE OF CORRECTION
|
2013-08-07
|
130722001058
|
2013-07-22
|
APPLICATION OF AUTHORITY
|
2013-07-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001299
|
Insurance
|
2020-02-13
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
75000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-02-13
|
Termination Date |
2021-03-11
|
Date Issue Joined |
2020-04-15
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
SCHJS LLC
|
Role |
Plaintiff
|
|
Name |
HISCOX INSURANCE COMPAN,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State