Name: | RM ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2008 (17 years ago) |
Entity Number: | 3732882 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RM ACQUISITION, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2024-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-17 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000844 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221005000835 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201001061769 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007816 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161017006236 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141006006177 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121009006287 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101022002092 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
090116000529 | 2009-01-16 | CERTIFICATE OF PUBLICATION | 2009-01-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005540 | Other Contract Actions | 2020-07-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | OCTALUNA LLC, |
Role | Plaintiff |
Name | RM ACQUISITION, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 844000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-07-17 |
Termination Date | 2020-11-06 |
Section | 1334 |
Status | Terminated |
Parties
Name | OCTALUNA LLC, |
Role | Plaintiff |
Name | RM ACQUISITION, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State