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 |
Name | Role | Address |
---|---|---|
SPECGX LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809831 | Constitutionality of State Statutes | 2018-10-24 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPECGX LLC |
Role | Plaintiff |
Name | UNDERWOOD, |
Role | Defendant |
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