Search icon

ITRIA VENTURES LLC

Company Details

Name: ITRIA VENTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578327
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-05-28 2024-05-03 Address ONE PENN PLAZA, SUITE 4530, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2016-08-18 2020-05-28 Address 462 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-16 2016-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000112 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220523002787 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200528060131 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180511006323 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160818006207 2016-08-18 BIENNIAL STATEMENT 2016-05-01
140710000212 2014-07-10 CERTIFICATE OF PUBLICATION 2014-07-10
140522000656 2014-05-22 CERTIFICATE OF CORRECTION 2014-05-22
140516000062 2014-05-16 APPLICATION OF AUTHORITY 2014-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602909 Other Contract Actions 2016-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 84000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-19
Transfer Date 2016-04-28
Termination Date 2016-06-24
Section 1330
Transfer Office 7
Transfer Docket Number 1602909
Transfer Origin 1
Status Terminated

Parties

Name ITRIA VENTURES LLC
Role Plaintiff
Name KUSHMAAHI WINE & SPIRIT,
Role Defendant
2001193 Bankruptcy Appeals Rule 28 USC 158 2020-09-29 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 5
Filing Date 2020-09-29
Termination Date 2021-09-30
Section 0158
Status Terminated

Parties

Name ITRIA VENTURES LLC
Role Plaintiff
Name O'KEEFE
Role Defendant
1809616 Other Contract Actions 2018-10-19 want of prosecution
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
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 2018-10-19
Termination Date 2019-01-15
Date Issue Joined 2018-05-29
Pretrial Conference Date 2018-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name PLUTUS I, LLC
Role Plaintiff
Name ITRIA VENTURES LLC
Role Defendant
1603646 Contract Product Liability 2016-05-16 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 decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-16
Termination Date 2017-09-27
Section 0294
Status Terminated

Parties

Name ITRIA VENTURES LLC
Role Plaintiff
Name BRANCHING OUT, INC,
Role Defendant
2301575 Other Contract Actions 2023-02-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2023-02-24
Termination Date 2023-04-11
Date Issue Joined 2023-04-04
Section 1332
Status Terminated

Parties

Name ITRIA VENTURES LLC
Role Plaintiff
Name WELCOME GROUP LLC DBA A,
Role Defendant
1505724 Other Contract Actions 2015-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 206000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-21
Termination Date 2016-07-08
Section 1330
Status Terminated

Parties

Name ITRIA VENTURES LLC
Role Plaintiff
Name TECHWIRE SOLUTIONS, INC,
Role Defendant
2104521 Other Statutory Actions 2021-08-11 other
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 defendant
Arbitration On Termination Missing
Office 2
Filing Date 2021-08-11
Termination Date 2022-01-31
Section 1331
Status Terminated

Parties

Name GUEVARA DOMINGUEZ
Role Plaintiff
Name ITRIA VENTURES LLC
Role Defendant
2201059 Civil (Rico) 2022-02-08 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 2022-02-08
Termination Date 2022-02-28
Section 1964
Status Terminated

Parties

Name INVENTEL.TV LLC,
Role Plaintiff
Name ITRIA VENTURES LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State