Search icon

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