Search icon

FASHION TIMES LLC

Company Details

Name: FASHION TIMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2013 (12 years ago)
Entity Number: 4410402
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 7 HANOVER SQUARE 5TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 HANOVER SQUARE 5TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2013-09-12 2015-07-22 Address 30 BROAD STREET, 14TH FLOOR STE. 1480, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-05-30 2013-09-12 Address 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150924000037 2015-09-24 CERTIFICATE OF PUBLICATION 2015-09-24
150722000208 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
130912000210 2013-09-12 CERTIFICATE OF CHANGE 2013-09-12
130530000205 2013-05-30 ARTICLES OF ORGANIZATION 2013-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600099 Copyright 2016-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 1
Filing Date 2016-01-06
Termination Date 2016-08-23
Date Issue Joined 2016-03-23
Pretrial Conference Date 2016-06-15
Section 0501
Status Terminated

Parties

Name FAMEFLYNET, INC.,
Role Plaintiff
Name FASHION TIMES LLC
Role Defendant
1703061 Copyright 2017-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 1
Filing Date 2017-04-26
Termination Date 2017-07-18
Date Issue Joined 2017-06-20
Pretrial Conference Date 2017-07-05
Section 0101
Status Terminated

Parties

Name FASHION TIMES LLC
Role Defendant
Name SADOWSKI
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State