Name: | STOREBOUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2010 (14 years ago) |
Entity Number: | 4022340 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 50 BROAD ST, STE 1920, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
STOREBOUND ATTN: EVAN DASH | DOS Process Agent | 50 BROAD ST, STE 1920, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2020-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-15 | 2020-08-06 | Address | ATTN: EVAN DASH, 50 BROAD STREET, SUITE 1920, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-11-22 | 2014-09-15 | Address | ATTN: EVAN DASH, 20 CRESTWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062797 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200806000011 | 2020-08-06 | CERTIFICATE OF AMENDMENT | 2020-08-06 |
181115006478 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161107007203 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141114006646 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
140915006158 | 2014-09-15 | BIENNIAL STATEMENT | 2012-11-01 |
101122000507 | 2010-11-22 | ARTICLES OF ORGANIZATION | 2010-11-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9551417704 | 2020-05-01 | 0202 | PPP | 50 Broad St, New York, NY, 10004-2363 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110552 | Patent | 2021-12-09 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANOVA APPLIED ELECTRONICS, INC |
Role | Plaintiff |
Name | STOREBOUND LLC |
Role | Defendant |
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 | 1 |
Filing Date | 2022-03-30 |
Termination Date | 2022-07-21 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MEJIA |
Role | Plaintiff |
Name | STOREBOUND LLC |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-13 |
Termination Date | 2022-11-17 |
Date Issue Joined | 2022-09-30 |
Section | 0271 |
Status | Terminated |
Parties
Name | STOREBOUND LLC |
Role | Plaintiff |
Name | SENSIO INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State