Name: | CARDSHARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2009 (16 years ago) |
Entity Number: | 3791341 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARDSHARK, LLC, ILLINOIS | LLC_07115954 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-16 | 2024-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-18 | 2021-11-16 | Address | 330 SPRING ST, APT 4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-03-26 | 2011-05-18 | Address | 411 RUSHMORE AVENUE, MAMARENECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301003916 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240129001220 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
211116002498 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
110518002373 | 2011-05-18 | BIENNIAL STATEMENT | 2011-03-01 |
091202000893 | 2009-12-02 | CERTIFICATE OF PUBLICATION | 2009-12-02 |
090326000817 | 2009-03-26 | ARTICLES OF ORGANIZATION | 2009-03-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701330 | Patent | 2017-02-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | FIVE BELOW, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-27 |
Termination Date | 2018-10-26 |
Section | 0271 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | GUCCI AMERICA, INC. |
Role | Defendant |
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 | 2012-06-28 |
Termination Date | 2013-03-12 |
Date Issue Joined | 2012-08-10 |
Section | 0271 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | CASE-MATE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 200000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-04-07 |
Termination Date | 2015-06-29 |
Section | 0145 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | CATALYST MEDIUM FOUR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 7 |
Filing Date | 2016-10-06 |
Termination Date | 2017-02-01 |
Section | 0271 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | MICHAEL KORS (USA), INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2016-06-08 |
Transfer Date | 2016-06-17 |
Termination Date | 2016-09-08 |
Section | 0271 |
Transfer Office | 7 |
Transfer Docket Number | 1604264 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | AUGUST HAT COMPANY INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2022-07-14 |
Termination Date | 2022-09-07 |
Section | 0271 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | LOUIS VUITTON MALLETIER, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 300000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-07-13 |
Termination Date | 2016-01-06 |
Section | 0145 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | KATE SPADE LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State