Company Details
Name: |
ALLOY DIGITAL, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Suspended
|
Date of registration: |
27 Jun 2011 (14 years ago)
|
Entity Number: |
4111741 |
County: |
New York |
Place of Formation: |
Delaware |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2011-06-27
|
2019-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191002000237
|
2019-10-02
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2019-10-02
|
190606060037
|
2019-06-06
|
BIENNIAL STATEMENT
|
2019-06-01
|
170601006937
|
2017-06-01
|
BIENNIAL STATEMENT
|
2017-06-01
|
151026006112
|
2015-10-26
|
BIENNIAL STATEMENT
|
2015-06-01
|
131007002075
|
2013-10-07
|
BIENNIAL STATEMENT
|
2013-06-01
|
110831000293
|
2011-08-31
|
CERTIFICATE OF PUBLICATION
|
2011-08-31
|
110627000129
|
2011-06-27
|
APPLICATION OF AUTHORITY
|
2011-06-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1305066
|
Copyright
|
2013-07-19
|
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 |
2013-07-19
|
Termination Date |
2013-10-29
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
BWP MEDIA USA INC
|
Role |
Plaintiff
|
|
Name |
ALLOY DIGITAL, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State