Search icon

CONTENIDO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTENIDO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795789
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 106 WEST 87TH ST / APT 2A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
CONTENIDO LLC DOS Process Agent 106 WEST 87TH ST / APT 2A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-08-06 2020-07-31 Address 106 WEST 87TH ST / APT 2A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-07-31 2012-08-06 Address 106 WEST 87TH STREET, APT 2A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731060179 2020-07-31 BIENNIAL STATEMENT 2020-07-01
120806002554 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100922002647 2010-09-22 BIENNIAL STATEMENT 2010-07-01
080711002883 2008-07-11 BIENNIAL STATEMENT 2008-07-01
061030002002 2006-10-30 BIENNIAL STATEMENT 2006-07-01

Trademarks Section

Serial Number:
85882673
Mark:
LATIN AMERICAN ADVERTISING AND MEDIA SUMMIT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LATIN AMERICAN ADVERTISING AND MEDIA SUMMIT

Goods And Services

For:
Educational services, namely, conducting conferences and workshops in the field of global Latin advertising, media and news content
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2021-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
GOULET
Party Role:
Plaintiff
Party Name:
CONTENIDO LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State