Search icon

AFROPUNK LLC

Company Details

Name: AFROPUNK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064160
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 31 WEST 52ND STREET,, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ANDREW GRUMET HOLLAND & KNIGHT LLP DOS Process Agent 31 WEST 52ND STREET,, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-01-27 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-27 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-09 2023-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-28 2023-01-27 Address 350 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2010-10-28 2021-11-09 Address 350 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2004-06-09 2010-10-28 Address 802 NOSTRAND AVE #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002904 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230127002666 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
220104003739 2022-01-04 BIENNIAL STATEMENT 2022-01-04
211109001673 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
180716002024 2018-07-16 BIENNIAL STATEMENT 2018-06-01
101028000426 2010-10-28 CERTIFICATE OF CHANGE 2010-10-28
060623002227 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040609000658 2004-06-09 ARTICLES OF ORGANIZATION 2004-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802913 Copyright 2018-05-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-16
Termination Date 2018-10-30
Section 0101
Status Terminated

Parties

Name SONNENMAIR
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
1805821 Copyright 2018-10-17 settled
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 2018-10-17
Termination Date 2019-07-16
Date Issue Joined 2019-01-28
Section 0101
Status Terminated

Parties

Name CRAINE
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
1705353 Copyright 2017-09-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-12
Termination Date 2017-12-05
Section 0101
Status Terminated

Parties

Name KIM
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
2106663 Copyright 2021-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-01
Termination Date 2022-01-20
Section 0501
Status Terminated

Parties

Name REID
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
2105755 Copyright 2021-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-15
Termination Date 2021-11-22
Section 0504
Status Terminated

Parties

Name REID
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
2103671 Copyright 2021-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-30
Termination Date 2021-10-20
Date Issue Joined 2021-09-20
Section 0501
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
1901172 Copyright 2019-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-27
Termination Date 2020-06-03
Date Issue Joined 2019-06-19
Section 0101
Status Terminated

Parties

Name REID
Role Plaintiff
Name AFROPUNK LLC
Role Defendant
1702083 Copyright 2017-03-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-22
Termination Date 2017-07-25
Date Issue Joined 2017-05-31
Section 0101
Status Terminated

Parties

Name TABAK
Role Plaintiff
Name AFROPUNK LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State