Search icon

PROTOSTORM LLC

Company Details

Name: PROTOSTORM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2000 (25 years ago)
Date of dissolution: 04 Apr 2018
Entity Number: 2564216
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1000 N. WEST STREET, SUITE 1200, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 N. WEST STREET, SUITE 1200, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2000-10-17 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-17 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404000335 2018-04-04 SURRENDER OF AUTHORITY 2018-04-04
010116000772 2001-01-16 CERTIFICATE OF AMENDMENT 2001-01-16
001017000700 2000-10-17 APPLICATION OF AUTHORITY 2000-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800931 Other Contract Actions 2017-01-13 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-13
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name PROTOSTORM LLC
Role Plaintiff
Name ANTONELLI, TERRY, STOUT,
Role Defendant
0800931 Other Contract Actions 2008-03-04 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-04
Termination Date 2014-10-09
Date Issue Joined 2010-10-27
Pretrial Conference Date 2012-07-27
Trial Begin Date 2014-07-30
Trial End Date 2014-08-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name PROTOSTORM LLC
Role Plaintiff
Name ANTONELLI, TERRY, STOUT,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State