Search icon

TECHNOLOGY APPLICATIONS LLC

Headquarter

Company Details

Name: TECHNOLOGY APPLICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301674
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: c/o Ochs & Goldberg, LLP, 1270 Avenue of the Americas, Suite 747, NEW YORK, NY, United States, 10020

Links between entities

Type Company Name Company Number State
Headquarter of TECHNOLOGY APPLICATIONS LLC, KENTUCKY 1049978 KENTUCKY
Headquarter of TECHNOLOGY APPLICATIONS LLC, ILLINOIS LLC_06356168 ILLINOIS

DOS Process Agent

Name Role Address
MITCHELL GOLDBERG DOS Process Agent c/o Ochs & Goldberg, LLP, 1270 Avenue of the Americas, Suite 747, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2020-09-16 2023-02-11 Address PO BOX 220201, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
2012-09-28 2020-09-16 Address 60 EAST 42ND STREET SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000217 2023-02-11 BIENNIAL STATEMENT 2022-09-01
200916060493 2020-09-16 BIENNIAL STATEMENT 2020-09-01
190225060418 2019-02-25 BIENNIAL STATEMENT 2018-09-01
160923006153 2016-09-23 BIENNIAL STATEMENT 2016-09-01
140919006224 2014-09-19 BIENNIAL STATEMENT 2014-09-01
130201000024 2013-02-01 CERTIFICATE OF PUBLICATION 2013-02-01
120928000200 2012-09-28 ARTICLES OF ORGANIZATION 2012-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600627 Trademark 2016-06-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 5
Filing Date 2016-06-02
Termination Date 2016-10-21
Date Issue Joined 2016-08-29
Pretrial Conference Date 2016-09-21
Section 1051
Status Terminated

Parties

Name TECHNOLOGY APPLICATIONS LLC
Role Plaintiff
Name AVEGANT CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State