Name: | BOGNER DIRECT US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2015 (9 years ago) |
Entity Number: | 4861402 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-04 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-05 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-05 | 2019-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-09 | 2019-11-05 | Address | 185 ALLEN BROOK LANE STE 201, WILLISTON, VT, 05495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000574 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002328 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060785 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
191105000577 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
191010060480 | 2019-10-10 | BIENNIAL STATEMENT | 2017-12-01 |
151209000534 | 2015-12-09 | APPLICATION OF AUTHORITY | 2015-12-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806365 | Americans with Disabilities Act - Other | 2018-11-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NIXON |
Role | Plaintiff |
Name | BOGNER DIRECT US, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-03-07 |
Termination Date | 2023-10-03 |
Date Issue Joined | 2023-05-17 |
Section | 1201 |
Status | Terminated |
Parties
Name | HWANG |
Role | Plaintiff |
Name | BOGNER DIRECT US, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State