Search icon

POLITICO LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802255 Americans with Disabilities Act - Other 2018-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-14
Termination Date 2018-06-21
Section 1331
Status Terminated

Parties

Name SULLIVAN JR.
Role Plaintiff
Name POLITICO LLC
Role Defendant
1802255 Americans with Disabilities Act - Other 2018-10-23 voluntarily
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
1901022 Copyright 2019-02-20 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 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