Search icon

KORPENN LLC

Company Details

Name: KORPENN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2236833
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 240 CENTRAL PARK SOUTH, #2-D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 CENTRAL PARK SOUTH, #2-D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-04-09 2012-04-16 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-03-13 2010-04-09 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-04-19 2002-03-13 Address C/O HOFFINGER FRIEDLAND, ETAL, 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-10 2000-04-19 Address 110 EAST 59TH STREET, C/O HOFFINGER FRIEDLAND, ETAL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120416002209 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100409002668 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080305002273 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060427002222 2006-04-27 BIENNIAL STATEMENT 2006-03-01
050211002132 2005-02-11 BIENNIAL STATEMENT 2004-03-01
020313002371 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000627000246 2000-06-27 AFFIDAVIT OF PUBLICATION 2000-06-27
000627000242 2000-06-27 AFFIDAVIT OF PUBLICATION 2000-06-27
000419002118 2000-04-19 BIENNIAL STATEMENT 2000-03-01
980310000382 1998-03-10 APPLICATION OF AUTHORITY 1998-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110765 Other Personal Injury 2021-12-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2021-12-16
Termination Date 2024-02-19
Pretrial Conference Date 2022-04-15
Section 1332
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name KORPENN LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State