-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
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
|
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
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State