Search icon

THE MUSEUM OF SEX LLC

Company Details

Name: THE MUSEUM OF SEX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334317
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 589 FIFTH AVENUE STE 1133, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 589 FIFTH AVENUE STE 1133, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
130116006150 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110314002720 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090106002281 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070123002296 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050118002762 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030121002276 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010125002039 2001-01-25 BIENNIAL STATEMENT 2001-01-01
991028000235 1999-10-28 AFFIDAVIT OF PUBLICATION 1999-10-28
991028000230 1999-10-28 AFFIDAVIT OF PUBLICATION 1999-10-28
990112000834 1999-01-12 APPLICATION OF AUTHORITY 1999-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810841 Americans with Disabilities Act - Other 2018-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2018-11-19
Termination Date 2019-10-01
Date Issue Joined 2019-01-18
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name THE MUSEUM OF SEX LLC
Role Defendant
2400178 Other Fraud 2024-01-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-09
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name GOLDEN BRIDGE LLC
Role Plaintiff
Name 677-679 E 21ST LLC
Role Defendant
Name RUIZ
Role Plaintiff
Name THE MUSEUM OF SEX LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State