Search icon

REXMARK HOLDINGS LLC

Company Details

Name: REXMARK HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2011 (13 years ago)
Entity Number: 4163201
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
REXMARK HOLDINGS LLC DOS Process Agent 295 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-05-26 2023-11-19 Address 295 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-02-27 2017-05-26 Address 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-11-08 2012-02-27 Address 260 WEST 54TH STREET, APARTMENT 481, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231119000148 2023-11-19 BIENNIAL STATEMENT 2023-11-01
211007002801 2021-10-07 BIENNIAL STATEMENT 2021-10-07
170526006240 2017-05-26 BIENNIAL STATEMENT 2015-11-01
140328006210 2014-03-28 BIENNIAL STATEMENT 2013-11-01
120227000381 2012-02-27 CERTIFICATE OF CHANGE 2012-02-27
120111000871 2012-01-11 CERTIFICATE OF PUBLICATION 2012-01-11
111108000433 2011-11-08 ARTICLES OF ORGANIZATION 2011-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905706 Copyright 2019-06-18 voluntarily
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 2019-06-18
Termination Date 2020-01-14
Date Issue Joined 2019-08-12
Pretrial Conference Date 2019-09-10
Section 0101
Status Terminated

Parties

Name GEERDS
Role Plaintiff
Name REXMARK HOLDINGS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State