Search icon

SPRT, LLC

Company Details

Name: SPRT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2010 (15 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 3901507
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: PO BOX 474, 6715 ROBERT FELDMEIER PARKWAY, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
TIM J GERAETS DOS Process Agent PO BOX 474, 6715 ROBERT FELDMEIER PARKWAY, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2020-01-03 2022-10-03 Address PO BOX 474, 6715 ROBERT FELDMEIER PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2010-01-19 2020-01-03 Address 6800 TOWNLINE ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003001440 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
200103062356 2020-01-03 BIENNIAL STATEMENT 2020-01-01
140307002679 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120210002390 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100119000937 2010-01-19 ARTICLES OF ORGANIZATION 2010-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000810 Patent 2010-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-07-06
Termination Date 2011-07-15
Date Issue Joined 2010-11-04
Pretrial Conference Date 2010-10-14
Section 0145
Status Terminated

Parties

Name SPRT, LLC
Role Plaintiff
Name NEULION, INC.
Role Defendant
1400424 Patent 2014-04-15 voluntarily
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 5
Filing Date 2014-04-15
Termination Date 2014-06-06
Section 0145
Status Terminated

Parties

Name SPRT, LLC
Role Plaintiff
Name 2080 MEDIA, INC.
Role Defendant
1000809 Patent 2010-07-06 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-07-06
Termination Date 2012-11-02
Date Issue Joined 2012-10-01
Pretrial Conference Date 2010-11-22
Section 0271
Status Terminated

Parties

Name SPRT, LLC
Role Plaintiff
Name B2NETWORKS, INC.,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State