Search icon

PLANCK, LLC

Company Details

Name: PLANCK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541317
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 134 W. 29TH STREET FLOOR 11, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 W. 29TH STREET FLOOR 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-03-10 2016-01-15 Address 675 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160115000196 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
140310000315 2014-03-10 APPLICATION OF AUTHORITY 2014-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309548 Copyright 2023-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-31
Termination Date 2024-02-06
Date Issue Joined 2024-01-24
Section 0501
Status Terminated

Parties

Name IWAMURA
Role Plaintiff
Name PLANCK, LLC
Role Defendant
2203381 Copyright 2022-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-26
Termination Date 2022-07-05
Section 0501
Status Terminated

Parties

Name FORTUNE
Role Plaintiff
Name PLANCK, LLC
Role Defendant
1704513 Copyright 2017-06-15 voluntarily
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 2017-06-15
Termination Date 2017-11-10
Date Issue Joined 2017-09-11
Pretrial Conference Date 2017-07-28
Section 0101
Status Terminated

Parties

Name PHILPOT
Role Plaintiff
Name PLANCK, LLC
Role Defendant
2000225 Copyright 2020-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-01-09
Termination Date 2020-04-17
Section 0101
Status Terminated

Parties

Name MARTINKA
Role Plaintiff
Name PLANCK, LLC
Role Defendant
2010959 Copyright 2020-12-28 other
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 other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-28
Termination Date 2022-11-01
Date Issue Joined 2021-12-08
Section 0101
Status Terminated

Parties

Name PLANCK, LLC
Role Plaintiff
Name PARTICLE MEDIA, INC.,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State