Search icon

BOSCIA TROTT, LLC

Company Details

Name: BOSCIA TROTT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2004 (20 years ago)
Date of dissolution: 18 Jun 2019
Entity Number: 3140804
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 710 WEST END AVENUE, STE 14E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
BOSCIA TROTT, LLC DOS Process Agent 710 WEST END AVENUE, STE 14E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2013-02-07 2015-05-26 Address 277 W 10TH ST, STE 4A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-01-15 2013-02-07 Address 277 W 10TH ST, STE 4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-11-29 2009-01-15 Address 6 CHARLES ST, STE 1B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-12-22 2006-11-29 Address 33 GREENWICH AVENUE SUITE 6C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618000669 2019-06-18 ARTICLES OF DISSOLUTION 2019-06-18
150526006054 2015-05-26 BIENNIAL STATEMENT 2014-12-01
130207006340 2013-02-07 BIENNIAL STATEMENT 2012-12-01
090115002438 2009-01-15 BIENNIAL STATEMENT 2008-12-01
061129002312 2006-11-29 BIENNIAL STATEMENT 2006-12-01
041222000065 2004-12-22 ARTICLES OF ORGANIZATION 2004-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606842 Copyright 2016-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-31
Termination Date 2016-10-25
Section 0101
Status Terminated

Parties

Name BOSCIA TROTT, LLC
Role Plaintiff
Name MAXVITA, LLC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State