Search icon

VARIETY MEDIA, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701473 Copyright 2017-02-27 voluntarily
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 2017-02-27
Termination Date 2017-09-12
Date Issue Joined 2017-03-24
Pretrial Conference Date 2017-04-06
Section 0101
Status Terminated

Parties

Name ROCHA
Role Plaintiff
Name VARIETY MEDIA, LLC
Role Defendant
2004551 Copyright 2020-06-14 voluntarily
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
1806267 Copyright 2018-07-11 settled
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