Search icon

TRACKIMO LLC

Company Details

Name: TRACKIMO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Mar 2009 (16 years ago)
Date of dissolution: 16 May 2019
Entity Number: 3791209
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE #1408, NYC, NY, United States, 10123

DOS Process Agent

Name Role Address
C/O SAUL BIENENFELD DOS Process Agent 450 SEVENTH AVE #1408, NYC, NY, United States, 10123

History

Start date End date Type Value
2013-02-22 2017-05-12 Address 26 BROADWAY 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-03-26 2013-02-22 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516000689 2019-05-16 ARTICLES OF DISSOLUTION 2019-05-16
170512000072 2017-05-12 CERTIFICATE OF CHANGE (BY AGENT) 2017-05-12
130222000142 2013-02-22 CERTIFICATE OF AMENDMENT 2013-02-22
090326000650 2009-03-26 ARTICLES OF ORGANIZATION 2009-03-26

Court Cases

Court Case Summary

Filing Date:
2019-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
MAXIM
Party Role:
Plaintiff
Party Name:
TRACKIMO LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State