Name: | MG WELLINGTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2005 (20 years ago) |
Entity Number: | 3210157 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1202 LEXINGTON AVE, STE 312, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MATHIAS COHEN | Agent | 404 EAST 76TH STREET SUITE 7F, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
MG WELLINGTON LLC | DOS Process Agent | 1202 LEXINGTON AVE, STE 312, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2023-05-01 | Address | 303 5TH AVE, STE 1807, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-05-09 | 2009-05-07 | Address | KIDFRESH, 1628 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-05-25 | 2023-05-01 | Address | 404 EAST 76TH STREET SUITE 7F, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2005-05-25 | 2007-05-09 | Address | 404 EAST 76TH STREET SUITE 7F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001019 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230201001845 | 2023-02-01 | BIENNIAL STATEMENT | 2021-05-01 |
110603002696 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090507002921 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070509002117 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
060822000691 | 2006-08-22 | CERTIFICATE OF PUBLICATION | 2006-08-22 |
050525000991 | 2005-05-25 | APPLICATION OF AUTHORITY | 2005-05-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602968 | Other Fraud | 2016-04-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BURKE |
Role | Plaintiff |
Name | MG WELLINGTON LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2015-11-05 |
Termination Date | 2016-10-18 |
Date Issue Joined | 2016-02-01 |
Pretrial Conference Date | 2016-02-26 |
Section | 1125 |
Status | Terminated |
Parties
Name | MG WELLINGTON LLC |
Role | Plaintiff |
Name | FRESHKIDS, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State