Search icon

DOCUMENT PUBLISHING LLC

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DOCUMENT PUBLISHING LLC DOS Process Agent 264 CANAL STREET, SUITE 5E, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310937 Copyright 2023-12-18 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 2023-12-18
Termination Date 2024-07-30
Section 0101
Status Terminated

Parties

Name LICKERISH INC.
Role Plaintiff
Name DOCUMENT PUBLISHING LLC
Role Defendant
2303203 Other Contract Actions 2023-04-18 voluntarily
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