Name: | SESAC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 1999 (26 years ago) |
Entity Number: | 2362730 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 615-320-0055
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-30 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-06-30 | Address | 250 WEST 57TH ST, SUITE 2400, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-03-06 | 2023-03-01 | Address | 152 WEST 57TH ST, 57TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-03-03 | 2017-03-06 | Address | MR DORIAN YOANIDIS, 55 MUSIC SQUARE EAST, NASHVILLE, TN, 37203, USA (Type of address: Service of Process) |
2013-03-11 | 2015-03-03 | Address | MR MICHEL HIDALGO, 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-03-13 | 2013-03-11 | Address | MR WARREN SCHLUMPF, 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-31 | 2003-03-13 | Address | 40 WEST 57TH STREET, ATTN: H.J. MELLO, ESQ., NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301025522 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230630003951 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
230301004239 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301060962 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190311060675 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306007127 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150303007688 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130311006929 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110325002432 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090226002226 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0909177 | Antitrust | 2014-09-17 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEREDITH CORPORATION |
Role | Plaintiff |
Name | SESAC LLC |
Role | Defendant |
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 | 2009-11-04 |
Termination Date | 2014-09-10 |
Date Issue Joined | 2011-01-25 |
Pretrial Conference Date | 2013-04-12 |
Section | 1331 |
Sub Section | AT |
Status | Terminated |
Parties
Name | MEREDITH CORPORATION |
Role | Plaintiff |
Name | SESAC LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State