Search icon

BIGFOOT VENTURES LLC

Company Details

Name: BIGFOOT VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2014 (11 years ago)
Entity Number: 4570252
ZIP code: 07041
County: New York
Place of Formation: New York
Address: 4 TAYLOR STREET, MILLBURN, NJ, United States, 07041

Agent

Name Role Address
MICHAEL GLEISSNER Agent 246 WEST BROADWAY, NEW YORK, NY, 10013

DOS Process Agent

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

History

Start date End date Type Value
2023-06-09 2024-04-11 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, USA (Type of address: Service of Process)
2023-06-09 2024-04-11 Address 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2021-04-13 2023-06-09 Address 4 TAYLOR STREET, MILLBURN, NJ, 07041, 1385, USA (Type of address: Service of Process)
2016-04-06 2021-04-13 Address 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-24 2023-06-09 Address 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2014-04-30 2016-04-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-04-30 2014-10-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240411000021 2024-04-11 BIENNIAL STATEMENT 2024-04-11
230609000012 2023-06-09 BIENNIAL STATEMENT 2022-04-01
210413060002 2021-04-13 BIENNIAL STATEMENT 2020-04-01
180411006000 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160406006005 2016-04-06 BIENNIAL STATEMENT 2016-04-01
141024000226 2014-10-24 CERTIFICATE OF CHANGE 2014-10-24
140430010418 2014-04-30 ARTICLES OF ORGANIZATION 2014-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808565 Copyright 2018-09-19 voluntarily
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 2018-09-19
Termination Date 2018-10-02
Section 0101
Status Terminated

Parties

Name SAVENOK
Role Plaintiff
Name BIGFOOT VENTURES LLC
Role Defendant
1707659 Other Fraud 2017-10-06 voluntarily
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 2017-10-06
Termination Date 2017-11-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name BIGFOOT VENTURES LLC
Role Plaintiff
Name THE CELEBRITY CAFE.COM,
Role Defendant
1805340 Copyright 2018-09-21 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 2018-09-21
Termination Date 2020-09-25
Date Issue Joined 2019-01-23
Section 2201
Sub Section DJ
Status Terminated

Parties

Name BIGFOOT VENTURES LLC
Role Plaintiff
Name SAVENOK
Role Defendant
1810580 Copyright 2018-11-13 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 2018-11-13
Termination Date 2019-03-28
Section 2201
Sub Section CP
Status Terminated

Parties

Name BIGFOOT VENTURES LLC
Role Plaintiff
Name KINTZING LTD
Role Defendant
1507808 Other Contract Actions 2015-10-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-02
Termination Date 2016-07-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name BIGFOOT VENTURES LLC
Role Plaintiff
Name OBERTH
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State