Search icon

TULESTE MARKET LLC

Company Details

Name: TULESTE MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3558080
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 191 7TH AVE, SUITE 2R, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
TULESTE MARKET LLC DOS Process Agent 191 7TH AVE, SUITE 2R, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-08-03 2019-06-14 Address 423 W. 43RD ST GROUND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-01-02 2017-08-03 Address 305 SECOND AVENUE #343, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-08-20 2008-01-02 Address 440 E 13T ST #3C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211001003001 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190614000348 2019-06-14 CERTIFICATE OF CHANGE 2019-06-14
170803006755 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130822006212 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110902002350 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090812002697 2009-08-12 BIENNIAL STATEMENT 2009-08-01
080102000947 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
071231001000 2007-12-31 CERTIFICATE OF PUBLICATION 2007-12-31
070820000660 2007-08-20 ARTICLES OF ORGANIZATION 2007-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101827 Copyright 2021-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-02
Termination Date 2021-05-19
Section 0101
Status Terminated

Parties

Name ICONIC IMAGES LTD.
Role Plaintiff
Name TULESTE MARKET LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State