-
Home Page
›
-
Counties
›
-
Monroe
›
-
14580
›
-
VISUAL CONCEPTS, LLC
Company Details
Name: |
VISUAL CONCEPTS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 Oct 2001 (23 years ago)
|
Date of dissolution: |
11 Feb 2002 |
Entity Number: |
2693091 |
ZIP code: |
14580
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1225 SAGE BROOK WAY, WEBSTER, NY, United States, 14580 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1225 SAGE BROOK WAY, WEBSTER, NY, United States, 14580
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020211001085
|
2002-02-11
|
ARTICLES OF DISSOLUTION
|
2002-02-11
|
011026000307
|
2001-10-26
|
ARTICLES OF ORGANIZATION
|
2001-10-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1600724
|
Copyright
|
2016-02-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
1100000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-02-01
|
Termination Date |
2020-04-21
|
Date Issue Joined |
2017-06-01
|
Pretrial Conference Date |
2017-07-07
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
SOLID OAK SKETCHES, LLC
|
Role |
Plaintiff
|
|
Name |
VISUAL CONCEPTS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State