Name: | INVOGUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2001 (24 years ago) |
Entity Number: | 2676200 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INVOGUE LLC, FLORIDA | M14000002035 | FLORIDA |
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 |
---|---|---|---|
2011-11-14 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-14 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-08-30 | 2011-11-14 | Address | ATTN H JOSEPH MELLO ESQ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000268 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210820001799 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190801061232 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170802006923 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803006713 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140319002127 | 2014-03-19 | BIENNIAL STATEMENT | 2013-08-01 |
111114000848 | 2011-11-14 | CERTIFICATE OF CHANGE | 2011-11-14 |
010830000143 | 2001-08-30 | ARTICLES OF ORGANIZATION | 2001-08-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0907614 | Trademark | 2009-09-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | INVOGUE LLC |
Role | Plaintiff |
Name | OVERSTOCK.COM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-08-13 |
Termination Date | 2009-01-27 |
Section | 1051 |
Status | Terminated |
Parties
Name | INVOGUE LLC |
Role | Plaintiff |
Name | SCARLETT |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State