Search icon

KALAMATA CAPITAL GROUP, LLC

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
2024-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KALAMATA CAPITAL GROUP, LLC
Party Role:
Plaintiff
Party Name:
VARALUZ LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2023-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
KALAMATA CAPITAL GROUP, LLC
Party Role:
Plaintiff
Party Name:
NEWCO CAPITAL GROUP, LL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State