-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11545
›
-
MOVEMENT SPEAKS, LLC
Company Details
Name: |
MOVEMENT SPEAKS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Aug 2014 (11 years ago)
|
Date of dissolution: |
13 Oct 2017 |
Entity Number: |
4618335 |
ZIP code: |
11545
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
112 CHICKEN VALLEY ROAD, OLD BROOKVILLE, NY, United States, 11545 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
112 CHICKEN VALLEY ROAD, OLD BROOKVILLE, NY, United States, 11545
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171013000228
|
2017-10-13
|
ARTICLES OF DISSOLUTION
|
2017-10-13
|
150107001096
|
2015-01-07
|
CERTIFICATE OF PUBLICATION
|
2015-01-07
|
140807010057
|
2014-08-07
|
ARTICLES OF ORGANIZATION
|
2014-08-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503800
|
Trademark
|
2015-06-29
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
75000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2015-06-29
|
Termination Date |
2016-01-15
|
Date Issue Joined |
2015-09-11
|
Section |
0044
|
Status |
Terminated
|
Parties
Name |
DANCES FOR A VARIABLE POPULATI
|
Role |
Plaintiff
|
|
Name |
MOVEMENT SPEAKS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State