Name: | POLITICO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2010 (14 years ago) |
Entity Number: | 4034839 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-13 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-13 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-24 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000776 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221202002938 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
211113000566 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
201203061367 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56204 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56205 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008214 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206007748 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
151211006064 | 2015-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121220006383 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802255 | Americans with Disabilities Act - Other | 2018-03-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SULLIVAN JR. |
Role | Plaintiff |
Name | POLITICO LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands 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 | 2018-10-23 |
Termination Date | 2018-11-09 |
Date Issue Joined | 2018-10-23 |
Section | 1331 |
Status | Terminated |
Parties
Name | SULLIVAN JR. |
Role | Plaintiff |
Name | POLITICO 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-02-20 |
Termination Date | 2019-04-19 |
Section | 0101 |
Status | Terminated |
Parties
Name | MCGOVERN |
Role | Plaintiff |
Name | POLITICO LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State