Search icon

ZIGNAGE LLC

Company Details

Name: ZIGNAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jun 2008 (17 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3679781
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 132 Franklin Pl, unit 592, Woodmere, NY, United States, 11598

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N357M6MFUAS4 2021-03-04 264 W 40TH ST RM 603, NEW YORK, NY, 10018, 1835, USA 264 W 40TH ST RM 603, NEW YORK, NY, 10018, USA

Business Information

URL www.zignage.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-03-17
Initial Registration Date 2020-02-26
Entity Start Date 2008-12-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541850
Product and Service Codes D399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VADIM KERN
Role COO
Address 264 WEST 40TH STREET, SUITE 603, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name VADIM KERN
Role COO
Address 264 WEST 40TH STREET, SUITE 603, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1680492 325 GOLD STREET, 6TH FLOOR, SUITE 603, BROOKLYN, NY, 11201 325 GOLD STREET, 6TH FLOOR, SUITE 603, BROOKLYN, NY, 11201 718-422-7907

Filings since 2016-07-25

Form type D
File number 021-267600
Filing date 2016-07-25
File View File

DOS Process Agent

Name Role Address
ALEXANDER EPSHTEYN DOS Process Agent 132 Franklin Pl, unit 592, Woodmere, NY, United States, 11598

History

Start date End date Type Value
2024-08-26 2025-01-03 Address 132 Franklin Pl, unit 592, Woodmere, NY, 11598, USA (Type of address: Service of Process)
2015-12-30 2024-08-26 Address 325 GOLOD ST FLR 6 STE 603, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-06-03 2015-12-30 Address 467 TROUTMAN STREET STE 2G, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004182 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
240826003101 2024-08-26 BIENNIAL STATEMENT 2024-08-26
151230002050 2015-12-30 BIENNIAL STATEMENT 2014-06-01
080908000691 2008-09-08 CERTIFICATE OF PUBLICATION 2008-09-08
080603000907 2008-06-03 ARTICLES OF ORGANIZATION 2008-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408341 Copyright 2024-12-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-04
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name AGENCE FRANCE-PRESSE
Role Plaintiff
Name ZIGNAGE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State