Search icon

CITY PRINTS LLC

Company Details

Name: CITY PRINTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2009 (16 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 3835431
ZIP code: 10018
County: Albany
Place of Formation: New York
Address: 1400 BROADWAY, STE 1704, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1400 BROADWAY, STE 1704, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-07-20 2013-10-09 Address SUITE 121, 33 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203000452 2018-12-03 CERTIFICATE OF MERGER 2018-12-31
170727006254 2017-07-27 BIENNIAL STATEMENT 2017-07-01
160105006329 2016-01-05 BIENNIAL STATEMENT 2015-07-01
131009002110 2013-10-09 BIENNIAL STATEMENT 2013-07-01
090922001019 2009-09-22 CERTIFICATE OF PUBLICATION 2009-09-22
090720000461 2009-07-20 ARTICLES OF ORGANIZATION 2009-07-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4843245000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CITY PRINTS LLC
Recipient Name Raw CITY PRINTS LLC
Recipient DUNS 963545632
Recipient Address 1400 BROADWAY, SUITE 301, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606661 Copyright 2016-08-24 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
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 2016-08-24
Termination Date 2017-06-28
Date Issue Joined 2017-02-27
Section 0101
Status Terminated

Parties

Name CITY PRINTS LLC
Role Plaintiff
Name REVISE CLOTHING INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State