Search icon

ARCESIUM LLC

Company Details

Name: ARCESIUM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4719936
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 441 Ninth Ave, 24TH FLOOR, NEW YORK, NY, United States, 10001

Agent

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

DOS Process Agent

Name Role Address
ARCESIUM LLC, ATTENTION: GENERAL COUNSEL DOS Process Agent 441 Ninth Ave, 24TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-08 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-08 2025-03-04 Address 1166 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-03-31 2024-07-08 Address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-03-31 2024-07-08 Address 1166 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-03-04 2023-03-31 Address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2015-03-04 2023-03-31 Address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000047 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240708001796 2024-07-05 CERTIFICATE OF CHANGE BY ENTITY 2024-07-05
230331001321 2023-03-31 BIENNIAL STATEMENT 2023-03-01
160315000058 2016-03-15 CERTIFICATE OF PUBLICATION 2016-03-15
150304000198 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202009 Defend Trade Secrets Act 2022-03-10 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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-10
Termination Date 2024-12-20
Date Issue Joined 2022-07-08
Pretrial Conference Date 2022-05-13
Section 1836
Sub Section B
Status Terminated

Parties

Name SS&C TECHNOLOGIES HOLDI,
Role Plaintiff
Name ARCESIUM LLC
Role Defendant
2004389 Antitrust 2020-06-09 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 order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-09
Termination Date 2021-03-31
Section 1337
Status Terminated

Parties

Name ARCESIUM LLC
Role Plaintiff
Name ADVENT SOFTWARE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State