-
Home Page
›
-
Counties
›
-
Orange
›
-
10012
›
-
RABBIT CONTENT, LLC
Company Details
Name: |
RABBIT CONTENT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Aug 2005 (20 years ago)
|
Entity Number: |
3248638 |
ZIP code: |
10012
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
120 WOOSTER STREET, STE 5 SOUTH, NEW YORK, NY, United States, 10012 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
120 WOOSTER STREET, STE 5 SOUTH, NEW YORK, NY, United States, 10012
|
History
Start date |
End date |
Type |
Value |
2005-08-26
|
2009-09-23
|
Address
|
5 BELLWOOD LANE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130820002326
|
2013-08-20
|
BIENNIAL STATEMENT
|
2013-08-01
|
110902002737
|
2011-09-02
|
BIENNIAL STATEMENT
|
2011-08-01
|
090923002931
|
2009-09-23
|
BIENNIAL STATEMENT
|
2009-08-01
|
071003002077
|
2007-10-03
|
BIENNIAL STATEMENT
|
2007-08-01
|
070607000601
|
2007-06-07
|
CERTIFICATE OF AMENDMENT
|
2007-06-07
|
051102000051
|
2005-11-02
|
AFFIDAVIT OF PUBLICATION
|
2005-11-02
|
051102000049
|
2005-11-02
|
AFFIDAVIT OF PUBLICATION
|
2005-11-02
|
050826000012
|
2005-08-26
|
ARTICLES OF ORGANIZATION
|
2005-08-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0909446
|
Fair Labor Standards Act
|
2009-11-13
|
settled
|
|
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 |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-11-13
|
Termination Date |
2010-11-05
|
Date Issue Joined |
2009-12-18
|
Section |
2902
|
Sub Section |
29
|
Status |
Terminated
|
Parties
Name |
BLAKEMORE
|
Role |
Plaintiff
|
|
Name |
RABBIT CONTENT, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State