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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARCESIUM LLC, ATTENTION: GENERAL COUNSEL | DOS Process Agent | 441 Ninth Ave, 24TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202009 | Defend Trade Secrets Act | 2022-03-10 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SS&C TECHNOLOGIES HOLDI, |
Role | Plaintiff |
Name | ARCESIUM LLC |
Role | Defendant |
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