Search icon

VIRALNOVA, LLC

Company Details

Name: VIRALNOVA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775274
ZIP code: 10005
County: New York
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

History

Start date End date Type Value
2015-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-71819 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150819000496 2015-08-19 CERTIFICATE OF PUBLICATION 2015-08-19
150616000368 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505143 Copyright 2015-07-01 voluntarily
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 1
Filing Date 2015-07-01
Termination Date 2016-04-22
Date Issue Joined 2015-11-20
Section 1338
Sub Section CP
Status Terminated

Parties

Name WERNER
Role Plaintiff
Name VIRALNOVA, LLC
Role Defendant
1508541 Copyright 2015-10-30 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff 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 2015-10-30
Termination Date 2016-04-22
Date Issue Joined 2015-10-05
Section 2201
Sub Section DJ
Status Terminated

Parties

Name VIRALNOVA, LLC
Role Plaintiff
Name WERNER
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State