Search icon

SAFARILAND, LLC

Company Details

Name: SAFARILAND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782855
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SAFARILAND, LLC DOS Process Agent 28 LIBERTY STREET, 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
2023-03-07 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-07 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-12 2023-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-06 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
250304001673 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230307000039 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210303061920 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190312060158 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-51748 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51749 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302007287 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007483 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130304006160 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110228002719 2011-02-28 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408220 Patent 2014-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2014-10-14
Termination Date 2015-06-26
Date Issue Joined 2015-01-29
Section 1331
Status Terminated

Parties

Name LINEWEIGHT LLC
Role Plaintiff
Name SAFARILAND, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State