Search icon

RELATIVITY FASHION, LLC

Company Details

Name: RELATIVITY FASHION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 22 Oct 2013 (12 years ago)
Entity Number: 4475964
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2018-11-15 2019-08-26 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2013-12-03 2018-11-15 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2013-10-22 2013-12-03 Address 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826000317 2019-08-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-08-26
181115000058 2018-11-15 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-15
180125006165 2018-01-25 BIENNIAL STATEMENT 2017-10-01
140109000293 2014-01-09 CERTIFICATE OF PUBLICATION 2014-01-09
131203000391 2013-12-03 CERTIFICATE OF CHANGE 2013-12-03
131022000249 2013-10-22 ARTICLES OF ORGANIZATION 2013-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507564 Bankruptcy Appeals Rule 28 USC 158 2015-09-24 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-24
Termination Date 2015-10-15
Section 0158
Status Terminated

Parties

Name RELATIVITY FASHION, LLC
Role Plaintiff
Name RELATIVITY FASHION, LLC
Role Defendant
1702901 Bankruptcy Appeals Rule 28 USC 158 2017-04-21 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-21
Termination Date 2017-09-29
Section 0158
Status Terminated

Parties

Name RELATIVITY FASHION, LLC
Role Plaintiff
Name RELATIVITY FASHION, LLC
Role Defendant
1601947 Bankruptcy Appeals Rule 28 USC 158 2016-03-16 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-16
Termination Date 2016-04-25
Section 0158
Status Terminated

Parties

Name RELATIVITY FASHION, LLC
Role Plaintiff
Name RELATIVITY FASHION, LLC
Role Defendant
1604069 Bankruptcy Appeals Rule 28 USC 158 2016-06-01 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-01
Termination Date 2016-09-15
Section 0158
Status Terminated

Parties

Name RELATIVITY FASHION, LLC
Role Plaintiff
Name RELATIVITY FASHION, LLC
Role Defendant
1507565 Bankruptcy Appeals Rule 28 USC 158 2015-09-24 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-24
Termination Date 2015-10-26
Section 0158
Status Terminated

Parties

Name RELATIVITY FASHION, LLC
Role Plaintiff
Name RELATIVITY FASHION, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State