Search icon

SUPERMEDIA LLC

Company Details

Name: SUPERMEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2009 (16 years ago)
Date of dissolution: 30 Jan 2017
Entity Number: 3762809
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2009-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51446 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51445 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170130001168 2017-01-30 SURRENDER OF AUTHORITY 2017-01-30
170124006133 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150120007285 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130110006310 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110124002001 2011-01-24 BIENNIAL STATEMENT 2011-01-01
100204000104 2010-02-04 CERTIFICATE OF AMENDMENT 2010-02-04
090408000768 2009-04-08 CERTIFICATE OF PUBLICATION 2009-04-08
090114000024 2009-01-14 APPLICATION OF AUTHORITY 2009-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006541 Other Contract Actions 2010-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-09-24
Termination Date 2012-07-30
Date Issue Joined 2010-11-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUPERMEDIA LLC
Role Plaintiff
Name ALLEN,
Role Defendant
1001011 Other Contract Actions 2010-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 193000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-08-22
Termination Date 2011-01-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUPERMEDIA LLC
Role Plaintiff
Name RESCUECOM CORP.
Role Defendant
1104377 Other Contract Actions 2011-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2011-09-12
Termination Date 2012-07-24
Date Issue Joined 2011-12-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name SUPERMEDIA LLC
Role Plaintiff
Name SIMON & NEWMAN, LLP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State