Search icon

AMETHYST IP, LLC

Company Details

Name: AMETHYST IP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2012 (13 years ago)
Date of dissolution: 17 Dec 2015
Entity Number: 4246689
ZIP code: 11234
County: Nassau
Place of Formation: New York
Address: 2071 NOSTRAND AVE STE. 166, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
INTERSTATE AGENT SERVICES LLC DOS Process Agent 2071 NOSTRAND AVE STE. 166, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-05-17 2013-11-04 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151217000024 2015-12-17 ARTICLES OF DISSOLUTION 2015-12-17
131104000749 2013-11-04 CERTIFICATE OF CHANGE 2013-11-04
120913000295 2012-09-13 CERTIFICATE OF PUBLICATION 2012-09-13
120517000053 2012-05-17 ARTICLES OF ORGANIZATION 2012-05-17

Court Cases

Court Case Summary

Filing Date:
2013-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
AMETHYST IP, LLC
Party Role:
Plaintiff
Party Name:
SHAUN JACKSON DESIGN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
AMETHYST IP, LLC
Party Role:
Plaintiff
Party Name:
UNIDEN AMERICA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
AMETHYST IP, LLC
Party Role:
Plaintiff
Party Name:
SAMSUNG OPTO-ELECTRONICS AMERI
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State