Name: | FASHION ONE TELEVISION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2014 (11 years ago) |
Entity Number: | 4560401 |
ZIP code: | 07041 |
County: | New York |
Place of Formation: | New York |
Address: | 4 TAYLOR ST, MILLBURN, NJ, United States, 07041 |
Name | Role | Address |
---|---|---|
MICHAEL GERHARD JOHANNES GLEISSNER | DOS Process Agent | 4 TAYLOR ST, MILLBURN, NJ, United States, 07041 |
Name | Role | Address |
---|---|---|
MICHAEL GLEISSNER | Agent | 610 WARREN STREET APT. 4C, BROOKLYN, NY, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2024-04-11 | Address | 4 TAYLOR ST, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
2023-06-21 | 2024-04-11 | Address | 610 WARREN STREET APT. 4C, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2021-03-22 | 2023-06-21 | Address | 4 TAYLOR ST, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
2021-02-08 | 2023-06-21 | Address | 610 WARREN STREET APT. 4C, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2016-04-06 | 2021-03-22 | Address | 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-08-31 | 2021-02-08 | Address | 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2014-04-10 | 2016-04-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-04-10 | 2015-08-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000034 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
230621004643 | 2023-06-21 | BIENNIAL STATEMENT | 2022-04-01 |
210322060005 | 2021-03-22 | BIENNIAL STATEMENT | 2020-04-01 |
210208000475 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
180405006004 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160406006008 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
150831000484 | 2015-08-31 | CERTIFICATE OF CHANGE | 2015-08-31 |
140410010343 | 2014-04-10 | ARTICLES OF ORGANIZATION | 2014-04-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605328 | Other Contract Actions | 2016-07-05 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FASHION ONE TELEVISION LLC |
Role | Plaintiff |
Name | FASHION TV PROGRAMMGESE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-09-15 |
Termination Date | 2017-08-23 |
Date Issue Joined | 2016-09-15 |
Section | 1332 |
Sub Section | T |
Status | Terminated |
Parties
Name | FASHION ONE TELEVISION LLC |
Role | Plaintiff |
Name | FASHION TV PROGRAMMGESE, |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State