Search icon

CARDINAL ENERGY GROUP, INC.

Company Details

Name: CARDINAL ENERGY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 May 2014 (11 years ago)
Date of dissolution: 12 May 2014
Entity Number: 4575413
County: Blank
Place of Formation: Nevada

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709181 Other Contract Actions 2022-05-24 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 443000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-24
Termination Date 2022-07-06
Date Issue Joined 2022-05-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name LG CAPITAL FUNDING LLC
Role Plaintiff
Name CARDINAL ENERGY GROUP, INC.
Role Defendant
1709181 Other Contract Actions 2017-11-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 443000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2018-12-10
Date Issue Joined 2018-01-29
Pretrial Conference Date 2018-07-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name LG CAPITAL FUNDING LLC
Role Plaintiff
Name CARDINAL ENERGY GROUP, INC.
Role Defendant
1700431 Other Contract Actions 2017-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 270000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-26
Termination Date 2017-07-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name LG CAPITAL FUNDING LLC
Role Plaintiff
Name CARDINAL ENERGY GROUP, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State