Name: | GALISON PUBLISHING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4210854 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 70 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GALISON PUBLISHING LLC | DOS Process Agent | 70 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2018-03-05 | Address | 28 WEST 44TH STREET, SUITE 1411, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-03-02 | 2014-03-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061530 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305007469 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006432 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140320006071 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120530000043 | 2012-05-30 | CERTIFICATE OF PUBLICATION | 2012-05-30 |
120302000203 | 2012-03-02 | APPLICATION OF AUTHORITY | 2012-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3594937209 | 2020-04-27 | 0202 | PPP | 70 W. 36TH ST FL 11, NEW YORK, NY, 10018-1249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200660 | Americans with Disabilities Act - Other | 2022-01-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLER |
Role | Plaintiff |
Name | GALISON PUBLISHING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2019-04-08 |
Termination Date | 2019-07-30 |
Date Issue Joined | 2019-05-01 |
Pretrial Conference Date | 2019-06-20 |
Section | 1114 |
Status | Terminated |
Parties
Name | GALISON PUBLISHING LLC |
Role | Defendant |
Name | YASHAR, |
Role | Plaintiff |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State