-
Home Page
›
-
Counties
›
-
Westchester
›
-
10804
›
-
MAMA PAJAMA LLC
Company Details
Name: |
MAMA PAJAMA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Feb 2010 (15 years ago)
|
Date of dissolution: |
13 Dec 2010 |
Entity Number: |
3916176 |
ZIP code: |
10804
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
PO BOX 224, NEW ROCHELLE, NY, United States, 10804 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 224, NEW ROCHELLE, NY, United States, 10804
|
History
Start date |
End date |
Type |
Value |
2010-02-23
|
2010-12-13
|
Address
|
301 LYNCROFT ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101213000664
|
2010-12-13
|
SURRENDER OF AUTHORITY
|
2010-12-13
|
100729000375
|
2010-07-29
|
CERTIFICATE OF PUBLICATION
|
2010-07-29
|
100223000974
|
2010-02-23
|
APPLICATION OF AUTHORITY
|
2010-02-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1001612
|
Copyright
|
2010-03-01
|
other
|
|
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 |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-03-01
|
Termination Date |
2010-06-30
|
Date Issue Joined |
2010-04-15
|
Pretrial Conference Date |
2010-03-24
|
Section |
2201
|
Sub Section |
DJ
|
Status |
Terminated
|
Parties
Name |
MAMA PAJAMA LLC
|
Role |
Plaintiff
|
|
Name |
RNA HOLDINGS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State