Search icon

FINGERTEC USA LLC

Company Details

Name: FINGERTEC USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394608
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1000 GATES AVENUE #3, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 GATES AVENUE #3, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2017-03-15 2024-10-11 Address 1000 GATES AVE #3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2015-01-20 2017-03-15 Address 12 BOERUM STREET #401, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-12-09 2015-01-20 Address 768 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-04-26 2013-12-09 Address 199 LEE AVENUE SUITE 122, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011000814 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210406060466 2021-04-06 BIENNIAL STATEMENT 2021-04-01
210304060537 2021-03-04 BIENNIAL STATEMENT 2019-04-01
170315000505 2017-03-15 CERTIFICATE OF CHANGE 2017-03-15
150120000703 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
140210000179 2014-02-10 CERTIFICATE OF PUBLICATION 2014-02-10
131209000186 2013-12-09 CERTIFICATE OF CHANGE 2013-12-09
130426000163 2013-04-26 ARTICLES OF ORGANIZATION 2013-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802384 Patent 2018-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-23
Termination Date 2018-06-20
Section 1126
Status Terminated

Parties

Name SECURE CAM, LLC
Role Plaintiff
Name FINGERTEC USA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State