Search icon

LT COM LLC

Company Details

Name: LT COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2014 (11 years ago)
Date of dissolution: 19 Jun 2018
Entity Number: 4519968
ZIP code: 11363
County: Nassau
Place of Formation: New York
Address: 21202 43RD AVE, 2ND FL, BAYSIDE, NY, United States, 11363

DOS Process Agent

Name Role Address
ROBERT MARTIROSIAN DOS Process Agent 21202 43RD AVE, 2ND FL, BAYSIDE, NY, United States, 11363

Agent

Name Role Address
ROBERT MARTIROSIAN Agent 55 TOOKER AVE., OYSTER BAY, NY, 11771

History

Start date End date Type Value
2014-01-28 2016-01-04 Address 55 TOOKER AVE., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619000235 2018-06-19 ARTICLES OF DISSOLUTION 2018-06-19
160104007793 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140128010003 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706330 Copyright 2017-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2017-10-31
Termination Date 2018-02-13
Section 0101
Status Terminated

Parties

Name MAZZA
Role Plaintiff
Name LT COM LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State