Name: | DOCUMENT PUBLISHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2012 (13 years ago) |
Entity Number: | 4245017 |
ZIP code: | 10013 |
County: | Greene |
Place of Formation: | New York |
Address: | 264 CANAL STREET, SUITE 5E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DOCUMENT PUBLISHING LLC | DOS Process Agent | 264 CANAL STREET, SUITE 5E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-04 | 2020-05-06 | Address | 264 CANAL STREET, SUITE 3W, NEW YORK, NY, 10013, 3592, USA (Type of address: Service of Process) |
2016-06-01 | 2018-05-04 | Address | 2483 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2012-05-14 | 2016-06-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506061215 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006798 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160601007231 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
120514000499 | 2012-05-14 | ARTICLES OF ORGANIZATION | 2012-05-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2310937 | Copyright | 2023-12-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LICKERISH INC. |
Role | Plaintiff |
Name | DOCUMENT PUBLISHING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2023-04-18 |
Termination Date | 2023-11-06 |
Date Issue Joined | 2023-06-05 |
Pretrial Conference Date | 2023-07-18 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | LOWE , |
Role | Plaintiff |
Name | DOCUMENT PUBLISHING LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State