Name: | VARIETY MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2012 (13 years ago) |
Entity Number: | 4300987 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-09-12 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-11-12 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-11-12 | 2024-09-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-11-12 | 2024-09-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-11-12 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-09-26 | 2014-11-12 | Address | 386 PARK AVENUE SOUTH,, SUITE 506, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000404 | 2024-09-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-03 |
240903003574 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220907000892 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200908061248 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190222060208 | 2019-02-22 | BIENNIAL STATEMENT | 2018-09-01 |
180221002042 | 2018-02-21 | BIENNIAL STATEMENT | 2016-09-01 |
141112000113 | 2014-11-12 | CERTIFICATE OF CHANGE | 2014-11-12 |
130108000251 | 2013-01-08 | CERTIFICATE OF PUBLICATION | 2013-01-08 |
120926000957 | 2012-09-26 | APPLICATION OF AUTHORITY | 2012-09-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701473 | Copyright | 2017-02-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROCHA |
Role | Plaintiff |
Name | VARIETY MEDIA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-14 |
Termination Date | 2020-07-21 |
Section | 0101 |
Status | Terminated |
Parties
Name | VARIETY MEDIA, LLC |
Role | Defendant |
Name | SAYOGA |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2018-07-11 |
Termination Date | 2019-04-04 |
Date Issue Joined | 2018-08-03 |
Pretrial Conference Date | 2018-11-08 |
Section | 0101 |
Status | Terminated |
Parties
Name | BACHNER |
Role | Plaintiff |
Name | VARIETY MEDIA, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State