Search icon

OTG EXPERIENCE, LLC

Company Details

Name: OTG EXPERIENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043494
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 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
2021-05-11 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-18 2021-05-11 Address 335 WEST BUTLER AVE SUITE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000006 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000926 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210511000109 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
210113060471 2021-01-13 BIENNIAL STATEMENT 2021-01-01
170104007067 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150211006380 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130111006695 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110118000491 2011-01-18 APPLICATION OF AUTHORITY 2011-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201835 Americans with Disabilities Act - Other 2022-04-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-01
Termination Date 2022-07-06
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name OTG EXPERIENCE, LLC
Role Defendant
1804445 Trademark 2018-05-18 want of prosecution
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 2018-05-18
Termination Date 2018-05-30
Section 0044
Status Terminated

Parties

Name UNKNOWN PLAINTIFF
Role Plaintiff
Name OTG EXPERIENCE, LLC
Role Defendant
1804447 Trademark 2018-05-18 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 2018-05-18
Termination Date 2018-06-25
Section 1121
Status Terminated

Parties

Name MEATBALL MANAGEMENT, LLC
Role Plaintiff
Name OTG EXPERIENCE, LLC
Role Defendant
1608909 Trademark 2016-11-16 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-16
Termination Date 2017-09-22
Date Issue Joined 2017-03-23
Section 2201
Sub Section DJ
Status Terminated

Parties

Name OTG EXPERIENCE, LLC
Role Plaintiff
Name SBE LICENSING, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State