-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12866
›
-
MOVE COLLECTIVE LLC
Company Details
Name: |
MOVE COLLECTIVE LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Feb 2010 (15 years ago)
|
Date of dissolution: |
27 Apr 2015 |
Entity Number: |
3912481 |
ZIP code: |
12866
|
County: |
Saratoga |
Place of Formation: |
Delaware |
Address: |
60 RAILROAD PLACE SUITE 502, SARATOGA SPRINGS, NY, United States, 12866 |
DOS Process Agent
Name |
Role |
Address |
LEMERY GREISLER LLC
|
DOS Process Agent
|
60 RAILROAD PLACE SUITE 502, SARATOGA SPRINGS, NY, United States, 12866
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150427000503
|
2015-04-27
|
CERTIFICATE OF TERMINATION
|
2015-04-27
|
140212006166
|
2014-02-12
|
BIENNIAL STATEMENT
|
2014-02-01
|
120308002167
|
2012-03-08
|
BIENNIAL STATEMENT
|
2012-02-01
|
100212000910
|
2010-02-12
|
APPLICATION OF AUTHORITY
|
2010-02-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1203980
|
Patent
|
2012-05-18
|
settled
|
|
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 |
2012-05-18
|
Termination Date |
2012-12-05
|
Section |
0183
|
Status |
Terminated
|
Parties
Name |
MOVE COLLECTIVE LLC
|
Role |
Plaintiff
|
|
Name |
AD-N-ART, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State