Search icon

THIRTY-ONE GIFTS LLC

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906621 Americans with Disabilities Act - Other 2019-07-16 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 2019-07-16
Termination Date 2019-09-26
Section 1331
Status Terminated

Parties

Name THIRTY-ONE GIFTS LLC
Role Defendant
Name DAWSON
Role Plaintiff
1907962 Negotiable Instruments 2019-08-26 voluntarily
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