Search icon

PAX VENTURES, LLC

Company Details

Name: PAX VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2004 (21 years ago)
Date of dissolution: 22 Feb 2019
Entity Number: 3080161
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1776 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1776 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-07-20 2012-07-31 Address 60 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222000893 2019-02-22 ARTICLES OF DISSOLUTION 2019-02-22
151231006092 2015-12-31 BIENNIAL STATEMENT 2014-07-01
120731002259 2012-07-31 BIENNIAL STATEMENT 2012-07-01
050929000344 2005-09-29 AFFIDAVIT OF PUBLICATION 2005-09-29
050929000350 2005-09-29 AFFIDAVIT OF PUBLICATION 2005-09-29

Court Cases

Court Case Summary

Filing Date:
2019-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PIMENTAL
Party Role:
Plaintiff
Party Name:
PAX VENTURES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SPRINGER
Party Role:
Plaintiff
Party Name:
PAX VENTURES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SPRINGER
Party Role:
Plaintiff
Party Name:
PAX VENTURES, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State