Search icon

JSIGNAL LLC

Company Details

Name: JSIGNAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2010 (14 years ago)
Entity Number: 4010155
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 76 NORTH 4TH STREET, ATTN: JACOB B. TOLL, BROOKLYN, NY, United States, 11249

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FSJJJ035G1UN94 4010155 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Jacob B. Toll, 76 North 4th Street, Brooklyn, New York, US-NY, US, 11249
Headquarters 76 North 4th Street, Brooklyn, New York, US-NY, US, 11249

Registration details

Registration Date 2017-10-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-10-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4010155

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 76 NORTH 4TH STREET, ATTN: JACOB B. TOLL, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2017-11-20 2024-10-01 Address 76 NORTH 4TH STREET, ATTN: JACOB B. TOLL, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-10-21 2017-11-20 Address 110 THIRD AVENUE, APT. 21C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041316 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221019003299 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201008060737 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181004006612 2018-10-04 BIENNIAL STATEMENT 2018-10-01
171120000513 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20
161011006420 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141003006856 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006960 2012-10-09 BIENNIAL STATEMENT 2012-10-01
110315000228 2011-03-15 CERTIFICATE OF PUBLICATION 2011-03-15
101021000881 2010-10-21 ARTICLES OF ORGANIZATION 2010-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204225 Overpayments & Enforcement of Judgments 2022-07-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-19
Termination Date 2023-05-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name JSIGNAL LLC
Role Plaintiff
Name RESPECT YOUR UNIVERSE, ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State