Search icon

ELIAS GROUP LLC

Company Details

Name: ELIAS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Entity Number: 4639969
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 23 WHITNEY PLACE, APT. 2E, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ELIAS GROUP LLC DOS Process Agent 23 WHITNEY PLACE, APT. 2E, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
200805060211 2020-08-05 BIENNIAL STATEMENT 2018-09-01
180731006339 2018-07-31 BIENNIAL STATEMENT 2016-09-01
150204000636 2015-02-04 CERTIFICATE OF PUBLICATION 2015-02-04
140922010254 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606280 Other Contract Actions 2016-08-08 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 850000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-08
Termination Date 2021-04-14
Date Issue Joined 2019-11-21
Pretrial Conference Date 2016-10-25
Section 1332
Status Terminated

Parties

Name ELIAS GROUP LLC
Role Plaintiff
Name CCR DEVELOPMENT GROUP, ,
Role Defendant
1706697 Negotiable Instruments 2017-09-01 lack of jurisdiction
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2017-09-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name BANCO COOPERATIVO DE PR
Role Plaintiff
Name ELIAS GROUP LLC
Role Defendant
1506563 Trademark 2016-01-15 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4700000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-15
Termination Date 2021-04-14
Date Issue Joined 2019-12-09
Pretrial Conference Date 2016-10-25
Section 0043
Status Terminated

Parties

Name CCR INTERNATIONAL, INC.,
Role Plaintiff
Name ELIAS GROUP LLC
Role Defendant
1706697 Negotiable Instruments 2017-09-11 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 1
Filing Date 2017-09-11
Termination Date 2020-01-31
Date Issue Joined 2019-11-21
Pretrial Conference Date 2018-07-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name BANCO COOPERATIVO DE PR
Role Plaintiff
Name ELIAS GROUP LLC
Role Defendant
1506563 Trademark 2015-08-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4700000
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 2015-08-19
Termination Date 2016-01-15
Date Issue Joined 2015-10-13
Section 0043
Status Terminated

Parties

Name CCR INTERNATIONAL, INC.
Role Plaintiff
Name ELIAS GROUP LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State