Search icon

POP DISPLAYS, LLC

Company Details

Name: POP DISPLAYS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375416
ZIP code: 10710
County: Westchester
Place of Formation: Delaware
Address: ATTN:PRESIDENT, 555 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN:PRESIDENT, 555 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2006-06-13 2006-07-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115006283 2017-11-15 BIENNIAL STATEMENT 2016-06-01
120611006277 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100615002802 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080707002870 2008-07-07 BIENNIAL STATEMENT 2008-06-01
070221000028 2007-02-21 CERTIFICATE OF PUBLICATION 2007-02-21
060707000568 2006-07-07 CERTIFICATE OF MERGER 2006-07-07
060613000728 2006-06-13 APPLICATION OF AUTHORITY 2006-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009608 Labor Management Relations Act 2020-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2020-11-16
Termination Date 2022-09-20
Date Issue Joined 2021-05-14
Pretrial Conference Date 2021-06-08
Section 1381
Status Terminated

Parties

Name TRUSTEES OF THE PENSION PLAN O
Role Plaintiff
Name POP DISPLAYS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State