Name: | NEWCO CAPITAL GROUP VI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2020 (4 years ago) |
Entity Number: | 5897779 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-06 | 2025-01-09 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-01-06 | 2025-01-09 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2020-12-15 | 2022-01-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-12-15 | 2022-01-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003768 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
221202001449 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220106003012 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
201215010349 | 2020-12-15 | ARTICLES OF ORGANIZATION | 2020-12-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401148 | Other Contract Actions | 2024-09-20 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEWCO CAPITAL GROUP VI LLC |
Role | Plaintiff |
Name | SDLA COURIER SERVICE, I, |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2024-09-23 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | NEWCO CAPITAL GROUP VI LLC |
Role | Plaintiff |
Name | SDLA COURIER SERVICE, I, |
Role | Defendant |
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 | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-11-17 |
Termination Date | 2024-01-02 |
Date Issue Joined | 2023-11-29 |
Section | 1961 |
Status | Terminated |
Parties
Name | NEWCO CAPITAL GROUP VI LLC |
Role | Plaintiff |
Name | ORCUS SYSTEMS AND SOLUT, |
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 | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-01-18 |
Termination Date | 2023-05-05 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | NEWCO CAPITAL GROUP VI LLC |
Role | Plaintiff |
Name | SIERRA SLOT SOURCE, LLC, |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State