Search icon

FIRST STEP TRADEMARKS, LLC

Company Details

Name: FIRST STEP TRADEMARKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400704
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 85 fourth avenue, #7e, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85 fourth avenue, #7e, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-05-08 2022-08-28 Address 24 MINETTA LANE, #3R, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000362 2021-12-24 CERTIFICATE OF CHANGE BY ENTITY 2021-12-24
131002000462 2013-10-02 CERTIFICATE OF AMENDMENT 2013-10-02
130508000988 2013-05-08 APPLICATION OF AUTHORITY 2013-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200826 Copyright 2022-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
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 2022-01-31
Termination Date 2024-10-07
Section 0501
Status Terminated

Parties

Name TRINKHAUS,
Role Plaintiff
Name FIRST STEP TRADEMARKS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State