-
Home Page
›
-
Counties
›
-
Erie
›
-
90401
›
-
NATIONAL EVENT SERVICES
Company Details
Name: |
NATIONAL EVENT SERVICES |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 May 1977 (48 years ago)
|
Entity Number: |
434745 |
ZIP code: |
90401
|
County: |
Erie |
Place of Formation: |
California |
Address: |
1918 MAIN ST., SUITE 200, SANTA MONICA, CA, United States, 90401 |
DOS Process Agent
Name |
Role |
Address |
NATIONAL EVENT SERVICES
|
DOS Process Agent
|
1918 MAIN ST., SUITE 200, SANTA MONICA, CA, United States, 90401
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20100805078
|
2010-08-05
|
ASSUMED NAME CORP INITIAL FILING
|
2010-08-05
|
A400869-4
|
1977-05-17
|
APPLICATION OF AUTHORITY
|
1977-05-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1700961
|
Trademark
|
2017-02-09
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
75000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-02-09
|
Termination Date |
2017-11-16
|
Pretrial Conference Date |
2017-04-07
|
Section |
1121
|
Status |
Terminated
|
Parties
Name |
CROWDRX INC.
|
Role |
Plaintiff
|
|
Name |
NATIONAL EVENT SERVICES
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State