-
Home Page
›
-
Counties
›
-
New York
›
-
10027
›
-
135TH STREET AGENCY, LLC
Company Details
Name: |
135TH STREET AGENCY, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Oct 2005 (20 years ago)
|
Entity Number: |
3267465 |
ZIP code: |
10027
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
4 MOUNT MORRIS PK WEST UNIT B, NEW YORK, NY, United States, 10027 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
4 MOUNT MORRIS PK WEST UNIT B, NEW YORK, NY, United States, 10027
|
History
Start date |
End date |
Type |
Value |
2005-10-12
|
2023-10-04
|
Address
|
4 MOUNT MORRIS PK WEST UNIT B, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231004004711
|
2023-10-04
|
BIENNIAL STATEMENT
|
2023-10-01
|
211025001253
|
2021-10-25
|
BIENNIAL STATEMENT
|
2021-10-25
|
210317060639
|
2021-03-17
|
BIENNIAL STATEMENT
|
2019-10-01
|
161129000361
|
2016-11-29
|
CERTIFICATE OF PUBLICATION
|
2016-11-29
|
071026002481
|
2007-10-26
|
BIENNIAL STATEMENT
|
2007-10-01
|
051012000349
|
2005-10-12
|
APPLICATION OF AUTHORITY
|
2005-10-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1701783
|
Copyright
|
2017-03-09
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands 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 |
2017-03-09
|
Termination Date |
2017-09-12
|
Date Issue Joined |
2017-06-02
|
Pretrial Conference Date |
2017-06-16
|
Section |
1338
|
Sub Section |
CP
|
Status |
Terminated
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State