-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
RECOOP LLC
Company Details
Name: |
RECOOP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Dec 2015 (9 years ago)
|
Date of dissolution: |
19 Jul 2023 |
Entity Number: |
4858516 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
276 5TH AVENUE, SUITE 704 - 3011, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
276 5TH AVENUE, SUITE 704 - 3011, NEW YORK, NY, United States, 10001
|
Agent
Name |
Role |
Address |
ANASTASIA ALT
|
Agent
|
276 5TH AVENUE, SUITE 704 - 3011, NEW YORK, NY, 10001
|
History
Start date |
End date |
Type |
Value |
2015-12-03
|
2020-08-28
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2015-12-03
|
2020-08-28
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230719003145
|
2023-07-19
|
CERTIFICATE OF MERGER
|
2023-07-19
|
200828000121
|
2020-08-28
|
CERTIFICATE OF CHANGE
|
2020-08-28
|
200626000314
|
2020-06-26
|
CERTIFICATE OF AMENDMENT
|
2020-06-26
|
191029000879
|
2019-10-29
|
CERTIFICATE OF AMENDMENT
|
2019-10-29
|
151203000517
|
2015-12-03
|
ARTICLES OF ORGANIZATION
|
2015-12-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2401810
|
Defend Trade Secrets Act
|
2024-03-08
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-03-08
|
Termination Date |
1900-01-01
|
Section |
1836
|
Sub Section |
B
|
Status |
Pending
|
Parties
Name |
RECOOP LLC
|
Role |
Plaintiff
|
|
Name |
OUTLIERS INC.
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State