Search icon

NEWCO CAPITAL GROUP VI LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401148 Other Contract Actions 2024-09-20 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 5
Filing Date 2024-09-20
Termination Date 2024-09-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEWCO CAPITAL GROUP VI LLC
Role Plaintiff
Name SDLA COURIER SERVICE, I,
Role Defendant
2406553 Other Contract Actions 2024-09-23 missing
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
2310148 Other Contract Actions 2023-11-17 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 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
2300329 Other Statutory Actions 2023-01-18 remanded to state court
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