Search icon

U.S. IMAGING NETWORK LLC

Company Details

Name: U.S. IMAGING NETWORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619372
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 733 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 733 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-01-17 2024-01-03 Address 733 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001110 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200526060372 2020-05-26 BIENNIAL STATEMENT 2020-01-01
140108006204 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120228002909 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100217002054 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080324000265 2008-03-24 CERTIFICATE OF PUBLICATION 2008-03-24
080117000790 2008-01-17 APPLICATION OF AUTHORITY 2008-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507744 Fair Labor Standards Act 2015-10-01 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-01
Termination Date 2016-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name GETHERS-TRENT
Role Plaintiff
Name U.S. IMAGING NETWORK LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State