Search icon

FASHION ONE TELEVISION LLC

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL GERHARD JOHANNES GLEISSNER DOS Process Agent 4 TAYLOR ST, MILLBURN, NJ, United States, 07041

Agent

Name Role Address
MICHAEL GLEISSNER Agent 610 WARREN STREET APT. 4C, BROOKLYN, NY, 11217

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605328 Other Contract Actions 2016-07-05 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2016-07-05
Termination Date 2016-08-15
Section 1332
Sub Section T
Status Terminated

Parties

Name FASHION ONE TELEVISION LLC
Role Plaintiff
Name FASHION TV PROGRAMMGESE,
Role Defendant
1605328 Other Contract Actions 2016-09-15 motion before trial
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