Search icon

OL USA LLC

Company Details

Name: OL USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4663292
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-21 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-21 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106004157 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230721003921 2023-07-21 BIENNIAL STATEMENT 2022-11-01
SR-69341 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69342 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141107000652 2014-11-07 APPLICATION OF AUTHORITY 2014-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306288 Marine Contract Actions 2023-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2023-08-21
Termination Date 2024-01-05
Date Issue Joined 2023-10-30
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name BETTER CHOICE COMPANY, INC.
Role Defendant
2402879 Marine Contract Actions 2024-04-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-17
Termination Date 2024-07-23
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name MAXIMUM KITCHEN LLC
Role Defendant
2310283 Other Fraud 2023-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 350000
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 2023-11-22
Termination Date 2024-08-19
Date Issue Joined 2024-07-03
Pretrial Conference Date 2024-06-03
Section 4010
Sub Section 1
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name MAERSK A/S
Role Defendant
2002237 Marine Contract Actions 2020-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 57000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-18
Termination Date 2020-11-13
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name GOSSI INC
Role Defendant
2406611 Marine Contract Actions 2024-09-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-19
Termination Date 1900-01-01
Section 1333
Status Pending

Parties

Name OL USA LLC
Role Plaintiff
Name SNIPERS EDGE HOCKEY, INC.
Role Defendant
2002038 Marine Contract Actions 2020-05-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 22000
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 2020-05-05
Termination Date 2020-08-14
Section 1333
Status Terminated

Parties

Name AXA CORPORATE SOLUTIONS S.A. -
Role Plaintiff
Name OL USA LLC
Role Defendant
2401004 Marine Contract Actions 2024-02-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2024-02-08
Termination Date 2024-04-05
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name PHASE 2, LLC
Role Defendant
2203391 Marine Contract Actions 2022-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 446000
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 2022-06-08
Termination Date 2024-02-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name NEXTSPORT, INC.
Role Defendant
2405940 Marine Contract Actions 2024-08-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-26
Termination Date 2024-11-25
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name 360 FITNESS SOLUTIONS CORP.
Role Defendant
2300306 Marine Contract Actions 2023-01-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-17
Termination Date 2024-12-19
Date Issue Joined 2023-02-28
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name ARTISTIC HOLIDAY DESIGNS, LLC
Role Defendant
2207137 Marine Contract Actions 2022-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-22
Termination Date 2023-01-18
Section 1333
Status Terminated

Parties

Name OL USA LLC
Role Plaintiff
Name ZOETIS SERVICES LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State