Search icon

ADVANCE LOCAL LLC

Company Details

Name: ADVANCE LOCAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jan 2014 (11 years ago)
Date of dissolution: 01 Jan 2018
Entity Number: 4515394
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: ONE WORLD TRADE CENTER,, 44TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O SABIN, BERMANT & GOULD LLP ATTN:MANAGING PARTNER DOS Process Agent ONE WORLD TRADE CENTER,, 44TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2014-01-17 2014-11-21 Address 4 TIMES SQUARE - 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171215000258 2017-12-15 CERTIFICATE OF MERGER 2018-01-01
160121006192 2016-01-21 BIENNIAL STATEMENT 2016-01-01
141121000467 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140602000717 2014-06-02 CERTIFICATE OF PUBLICATION 2014-06-02
140117000373 2014-01-17 APPLICATION OF AUTHORITY 2014-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607916 Copyright 2016-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2016-10-11
Termination Date 2017-05-05
Date Issue Joined 2017-02-13
Pretrial Conference Date 2016-12-12
Section 0101
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name ADVANCE LOCAL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State