Search icon

SCOPUS EQUITY LLC

Company Details

Name: SCOPUS EQUITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5250195
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 10 MONROE BLVD.,, APT. 5E, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10 MONROE BLVD.,, APT. 5E, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2019-01-11 2022-05-09 Address 12 GALE DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2017-12-13 2019-01-11 Address 255 CENTRAL AVENUE APT B105, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220509002603 2022-05-06 CERTIFICATE OF CHANGE BY ENTITY 2022-05-06
220506002633 2022-05-06 BIENNIAL STATEMENT 2021-12-01
190111000460 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
180508000968 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
171213010444 2017-12-13 ARTICLES OF ORGANIZATION 2017-12-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005840 Negotiable Instruments 2020-12-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-02
Termination Date 2021-09-15
Section 1332
Sub Section NI
Status Terminated

Parties

Name SCOPUS EQUITY LLC
Role Plaintiff
Name RUDICH
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State