Search icon

ROOSTER TEETH PRODUCTIONS, LLC

Company Details

Name: ROOSTER TEETH PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790434
ZIP code: 10005
County: New York
Place of Formation: Texas
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
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-16 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
230705001938 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210709001565 2021-07-09 BIENNIAL STATEMENT 2021-07-09
SR-72202 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72203 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150716000222 2015-07-16 APPLICATION OF AUTHORITY 2015-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109007 Americans with Disabilities Act - Other 2021-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-02
Termination Date 2022-02-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name ESTEVEZ
Role Plaintiff
Name ROOSTER TEETH PRODUCTIONS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State