Search icon

SUSTAINABLEBUSINESS.COM LLC

Company Details

Name: SUSTAINABLEBUSINESS.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2004 (21 years ago)
Entity Number: 3108923
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 231 WEST PULASKI RD., HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
SUSTAINABLEBUSINESS.COM LLC DOS Process Agent 231 WEST PULASKI RD., HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-01-24 2024-09-03 Address 231 WEST PULASKI RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2004-09-30 2023-01-24 Address 231 WEST PULASKI RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002911 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230124001193 2022-12-13 BIENNIAL STATEMENT 2022-12-13
200909060402 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180905006251 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007593 2016-09-06 BIENNIAL STATEMENT 2016-09-01
120921006085 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100917002219 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828002137 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060822002664 2006-08-22 BIENNIAL STATEMENT 2006-09-01
050426000412 2005-04-26 AFFIDAVIT OF PUBLICATION 2005-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904865 Copyright 2019-08-26 settled
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 2019-08-26
Termination Date 2019-12-03
Date Issue Joined 2019-10-21
Section 0501
Status Terminated

Parties

Name MINDEN PICTURES, INC.
Role Plaintiff
Name SUSTAINABLEBUSINESS.COM LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State