Name: | BILL DIODATO PHOTOGRAPHY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2002 (23 years ago) |
Entity Number: | 2768359 |
ZIP code: | 06340 |
County: | New York |
Place of Formation: | New York |
Address: | 48 EAST SHORE AVENUE, GROTON LONG POINT, CT, United States, 06340 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 EAST SHORE AVENUE, GROTON LONG POINT, CT, United States, 06340 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100908002331 | 2010-09-08 | BIENNIAL STATEMENT | 2010-05-01 |
050128002274 | 2005-01-28 | BIENNIAL STATEMENT | 2004-05-01 |
020805000736 | 2002-08-05 | AFFIDAVIT OF PUBLICATION | 2002-08-05 |
020805000737 | 2002-08-05 | AFFIDAVIT OF PUBLICATION | 2002-08-05 |
020517000159 | 2002-05-17 | ARTICLES OF ORGANIZATION | 2002-05-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0402886 | Copyright | 2004-04-15 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BILL DIODATO PHOTOGRAPHY, LLC |
Role | Plaintiff |
Name | KATE SPADE 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 | 2012-02-02 |
Termination Date | 2014-01-22 |
Date Issue Joined | 2012-09-10 |
Pretrial Conference Date | 2012-11-14 |
Section | 0101 |
Status | Terminated |
Parties
Name | BILL DIODATO PHOTOGRAPHY, LLC |
Role | Plaintiff |
Name | AVON PRODUCTS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State