Name: | INFRONT X, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jan 2016 (9 years ago) |
Date of dissolution: | 01 Mar 2024 |
Entity Number: | 4880295 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1359 broadway, suite 301, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRONT X 401(K) PLAN | 2022 | 261814968 | 2023-11-16 | INFRONT X, LLC | 62 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-11-16 |
Name of individual signing | CLEMENT STANISLAUS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6469614906 |
Plan sponsor’s address | 1359 BROADWAY SUITE 301, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-07-12 |
Name of individual signing | CLEMENT STANISLAUS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6469614906 |
Plan sponsor’s address | 1359 BROADWAY SUITE 301, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | CLEMENT STANISLAUS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6469614906 |
Plan sponsor’s address | 1261 BROADWAY STE 200, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-09-01 |
Name of individual signing | VICTORIA LOWE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6469614906 |
Plan sponsor’s DBA name | IX.CO |
Plan sponsor’s address | 1261 BROADWAY, STE 200, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-07-16 |
Name of individual signing | VICTORIA LOWE |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 1359 broadway, suite 301, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-03-01 | Address | 1359 broadway, suite 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2022-04-02 | 2024-02-28 | Address | 1359 broadway, suite 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-01-15 | 2022-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301065765 | 2024-03-01 | SURRENDER OF AUTHORITY | 2024-03-01 |
240228004179 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220402001369 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200106061793 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190529000556 | 2019-05-29 | CERTIFICATE OF AMENDMENT | 2019-05-29 |
180423006256 | 2018-04-23 | BIENNIAL STATEMENT | 2018-01-01 |
160115000540 | 2016-01-15 | APPLICATION OF AUTHORITY | 2016-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2289687107 | 2020-04-10 | 0202 | PPP | 1261 Broadway Suite 200, NEW YORK, NY, 10001-3504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909233 | Other Statutory Actions | 2019-10-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PROFESSIONAL BULL RIDERS, LLC |
Role | Plaintiff |
Name | INFRONT X, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 800000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-06 |
Termination Date | 2019-10-16 |
Section | 1331 |
Status | Terminated |
Parties
Name | PROFESSIONAL BULL RIDERS, LLC |
Role | Plaintiff |
Name | INFRONT X, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State