Search icon

SPECGX LLC

Company Details

Name: SPECGX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131125
ZIP code: 10005
County: Delaware
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SPECGX LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-01 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003737 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210517060224 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501060996 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-78740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170714000008 2017-07-14 CERTIFICATE OF PUBLICATION 2017-07-14
170504000143 2017-05-04 APPLICATION OF AUTHORITY 2017-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809831 Constitutionality of State Statutes 2018-10-24 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2018-10-24
Termination Date 2018-11-06
Section 1983
Sub Section CV
Status Terminated

Parties

Name SPECGX LLC
Role Plaintiff
Name UNDERWOOD,
Role Defendant
1809830 Constitutionality of State Statutes 2018-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-24
Termination Date 2021-10-20
Section 1983
Sub Section CV
Status Terminated

Parties

Name SPECGX LLC
Role Plaintiff
Name UNDERWOOD,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State