Name: | THIRTY-ONE GIFTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2011 (13 years ago) |
Entity Number: | 4166689 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2023-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-11-29 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-06 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-04-06 | 2017-11-29 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-11-17 | 2015-04-06 | Address | 3425 MORSE CROSSING, COLUMBUS, OH, 43219, 6014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004042 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101002316 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
SR-115614 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115615 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
191106060773 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171129002026 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
150406000570 | 2015-04-06 | CERTIFICATE OF CHANGE | 2015-04-06 |
111117000255 | 2011-11-17 | APPLICATION OF AUTHORITY | 2011-11-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906621 | Americans with Disabilities Act - Other | 2019-07-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THIRTY-ONE GIFTS LLC |
Role | Defendant |
Name | DAWSON |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | > 10000$ |
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 | 2019-08-26 |
Termination Date | 2020-10-05 |
Date Issue Joined | 2019-12-30 |
Pretrial Conference Date | 2020-02-11 |
Section | 1331 |
Sub Section | NI |
Status | Terminated |
Parties
Name | ARGONAUT INSURANCE COMPANY |
Role | Plaintiff |
Name | THIRTY-ONE GIFTS LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State