Search icon

THE WEATHER COMPANY, LLC

Company Details

Name: THE WEATHER COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883450
ZIP code: 10005
County: New York
Address: 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

DOS Process Agent

Name Role Address
THE WEATHER COMPANY, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-25 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-25 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-23 2018-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-23 2018-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-21 2016-02-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-21 2016-02-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002105 2024-09-27 BIENNIAL STATEMENT 2024-09-27
240125001288 2024-01-25 CERTIFICATE OF AMENDMENT 2024-01-25
220121001159 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200103061041 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-74247 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74246 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180112000263 2018-01-12 CERTIFICATE OF CHANGE 2018-01-12
160421000109 2016-04-21 CERTIFICATE OF PUBLICATION 2016-04-21
160223000139 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
160121000988 2016-01-21 APPLICATION OF AUTHORITY 2016-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904648 Copyright 2019-05-21 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-21
Termination Date 2019-07-26
Date Issue Joined 2019-07-15
Section 0101
Status Terminated

Parties

Name MANCHA
Role Plaintiff
Name THE WEATHER COMPANY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State