Search icon

MEDIANDER LLC

Company Details

Name: MEDIANDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665884
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN: ARTHUR J JACOBS, ESQ, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O JACOBS & BURLEIGH LLP DOS Process Agent ATTN: ARTHUR J JACOBS, ESQ, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2015-07-07 2019-07-10 Address ATTN: ARTHUR J JACOBS, ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2011-07-26 2015-07-07 Address ATTN: ARTHUR J JACOBS, ESQ, 445 PARK AVENUE / 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-15 2011-07-26 Address ATTN: ARTHUR J JACOBS, ESQ, 445 PARK AVE, 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-02 2009-07-15 Address ATTN ARTHUR J JACOBS ESQ, 445 PARK AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-31 2003-07-02 Address ATTN: ARTHUR J. JACOBS, ESQ., 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710061030 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006748 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150707006592 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130709006740 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002535 2011-07-26 BIENNIAL STATEMENT 2011-07-01
091009000247 2009-10-09 CERTIFICATE OF AMENDMENT 2009-10-09
090715002670 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070711002501 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050701002305 2005-07-01 BIENNIAL STATEMENT 2005-07-01
030702002098 2003-07-02 BIENNIAL STATEMENT 2003-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600768 Copyright 2016-02-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 600000
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 2016-02-02
Termination Date 2016-04-08
Date Issue Joined 2016-03-23
Pretrial Conference Date 2016-03-24
Section 0101
Status Terminated

Parties

Name PHILPOT
Role Plaintiff
Name MEDIANDER LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State