Search icon

NEWKIDCO, LLC

Company Details

Name: NEWKIDCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 1998 (26 years ago)
Entity Number: 2310077
ZIP code: 10107
County: New York
Place of Formation: Delaware
Address: 250 WEST 57TH ST SUITE 1020, NEW YORK, NY, United States, 10107

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 WEST 57TH ST SUITE 1020, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2002-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-26 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-26 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28036 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
021107002133 2002-11-07 BIENNIAL STATEMENT 2002-10-01
000124000333 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990310000712 1999-03-10 AFFIDAVIT OF PUBLICATION 1999-03-10
990310000716 1999-03-10 AFFIDAVIT OF PUBLICATION 1999-03-10
981026000605 1998-10-26 APPLICATION OF AUTHORITY 1998-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0208550 Other Contract Actions 2002-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-25
Termination Date 2004-01-27
Date Issue Joined 2002-12-20
Section 1332
Status Terminated

Parties

Name SAFFIRE CORPORATION
Role Plaintiff
Name NEWKIDCO, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State