-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
JANUS FILMS, LLC
Company Details
Name: |
JANUS FILMS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Jan 1999 (26 years ago)
|
Entity Number: |
2335750 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
130 W 57TH ST SUITE 4A, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
JANA EDELBAUM
|
DOS Process Agent
|
130 W 57TH ST SUITE 4A, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1999-01-15
|
2016-07-06
|
Address
|
18 EAST 67TH STREET, SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160706002019
|
2016-07-06
|
BIENNIAL STATEMENT
|
2015-01-01
|
030121002396
|
2003-01-21
|
BIENNIAL STATEMENT
|
2003-01-01
|
010501002113
|
2001-05-01
|
BIENNIAL STATEMENT
|
2001-01-01
|
990115000508
|
1999-01-15
|
ARTICLES OF ORGANIZATION
|
1999-01-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1206325
|
Copyright
|
2012-08-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
2012-08-17
|
Termination Date |
2013-04-11
|
Date Issue Joined |
2013-01-28
|
Pretrial Conference Date |
2012-10-03
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
MERCHANT IVORY PRODUCTI,
|
Role |
Plaintiff
|
|
Name |
JANUS FILMS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State