Search icon

VIVIAL MEDIA LLC

Branch

Company Details

Name: VIVIAL MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2012 (13 years ago)
Date of dissolution: 24 Apr 2023
Branch of: VIVIAL MEDIA LLC, Colorado (Company Number 20111634335)
Entity Number: 4312328
ZIP code: 75261
County: Monroe
Place of Formation: Colorado
Address: 2200 W AIRFIELD DR, DALLAS, TX, United States, 75261

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2200 W AIRFIELD DR, DALLAS, TX, United States, 75261

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-10-01 2023-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-24 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-24 2012-10-24 Name THE BERRY COMPANY, LLC
2012-10-24 2016-08-18 Name THE BERRY COMPANY, LLC
2012-10-24 2014-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424002720 2023-04-24 SURRENDER OF AUTHORITY 2023-04-24
221008000753 2022-10-08 BIENNIAL STATEMENT 2022-10-01
201002060470 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-61926 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001006815 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008425 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160818000411 2016-08-18 CERTIFICATE OF AMENDMENT 2016-08-18
140924000924 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
130116000409 2013-01-16 CERTIFICATE OF PUBLICATION 2013-01-16
121024000199 2012-10-24 APPLICATION OF AUTHORITY 2012-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806048 Other Contract Actions 2018-07-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 537000
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 2018-07-03
Termination Date 2018-10-18
Date Issue Joined 2018-07-09
Pretrial Conference Date 2018-08-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name CORPORATE HABITAT NY LLC
Role Plaintiff
Name VIVIAL MEDIA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State