Search icon

PICTURE PATENTS LLC

Company Details

Name: PICTURE PATENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2006 (19 years ago)
Entity Number: 3384051
ZIP code: 10025
County: New York
Place of Formation: Delaware
Address: MICHELLE BAKER, 325 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MICHELLE BAKER, 325 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
120727002990 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100727002669 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080707002356 2008-07-07 BIENNIAL STATEMENT 2008-07-01
070410000749 2007-04-10 CERTIFICATE OF PUBLICATION 2007-04-10
060703000273 2006-07-03 APPLICATION OF AUTHORITY 2006-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705567 Patent 2007-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-11
Termination Date 2008-08-18
Date Issue Joined 2008-05-02
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0705465 Patent 2007-06-08 other
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 2007-06-08
Termination Date 2011-05-31
Date Issue Joined 2008-03-26
Pretrial Conference Date 2011-05-24
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name TERRA HOLDINGS, LLC
Role Defendant
0705635 Patent 2007-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2007-06-13
Termination Date 2008-01-07
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name ATLAS AIR WORLDWIDE HOLDINGS,
Role Defendant
0705567 Patent 2008-08-18 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-18
Termination Date 2008-08-25
Date Issue Joined 2008-08-18
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant
0705567 Patent 2008-08-25 motion before trial
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-25
Termination Date 2011-04-25
Date Issue Joined 2009-10-16
Section 0271
Status Terminated

Parties

Name PICTURE PATENTS LLC
Role Plaintiff
Name AEROPOSTALE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State