Search icon

KALAMATA CAPITAL GROUP, LLC

Company Details

Name: KALAMATA CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365579
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-06-26 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000995 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220630003579 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200603060827 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180829000342 2018-08-29 CERTIFICATE OF PUBLICATION 2018-08-29
180626000232 2018-06-26 APPLICATION OF AUTHORITY 2018-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300442 Trademark 2023-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 100000
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 2023-01-18
Termination Date 2024-02-20
Date Issue Joined 2024-01-05
Pretrial Conference Date 2023-10-20
Section 1125
Sub Section (D
Status Terminated

Parties

Name KALAMATA CAPITAL GROUP, LLC
Role Plaintiff
Name NEWCO CAPITAL GROUP, LL,
Role Defendant
2404875 Other Contract Actions 2024-06-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2024-06-27
Termination Date 2024-07-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name KALAMATA CAPITAL GROUP, LLC
Role Plaintiff
Name VARALUZ LLC,
Role Defendant
2400445 Other Contract Actions 2024-01-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-22
Termination Date 2024-04-25
Section 1332
Sub Section DF
Status Terminated

Parties

Name KALAMATA CAPITAL GROUP, LLC
Role Plaintiff
Name HENDERSON,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State