Search icon

THE SOURCE.COM, LLC

Company Details

Name: THE SOURCE.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349913
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DAVID MAYS DOS Process Agent 215 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-02-25 2004-04-22 Address 215 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040422002424 2004-04-22 BIENNIAL STATEMENT 2003-02-01
020426002173 2002-04-26 BIENNIAL STATEMENT 2001-02-01
990923000380 1999-09-23 AFFIDAVIT OF PUBLICATION 1999-09-23
990923000386 1999-09-23 AFFIDAVIT OF PUBLICATION 1999-09-23
990225000415 1999-02-25 ARTICLES OF ORGANIZATION 1999-02-25

Court Cases

Court Case Summary

Filing Date:
2014-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
DJERRAHIAN
Party Role:
Plaintiff
Party Name:
THE SOURCE.COM, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State