Search icon

BILL DIODATO PHOTOGRAPHY, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 EAST SHORE AVENUE, GROTON LONG POINT, CT, United States, 06340

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402886 Copyright 2004-04-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-15
Termination Date 2005-09-29
Date Issue Joined 2004-05-28
Section 0101
Status Terminated

Parties

Name BILL DIODATO PHOTOGRAPHY, LLC
Role Plaintiff
Name KATE SPADE LLC
Role Defendant
1200847 Copyright 2012-02-02 voluntarily
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