Name: | GOLDSILVER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2016 (9 years ago) |
Entity Number: | 4967921 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 Lexington Avenue, Suite 304, NEW YORK, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLDSILVER, LLC, MINNESOTA | 1bd06c7e-bb4e-ea11-9192-00155d01b4fc | MINNESOTA |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 485 Lexington Avenue, Suite 304, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-07-01 | Address | 485 Lexington Avenue, Suite 304, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-18 | 2024-06-04 | Address | 750 THIRD AVENUE, SUITE 702, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-06-23 | 2018-04-18 | Address | 1325 AVENUE OF THE AMERICAS, SUITE 0703-2, NEW YORK,, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038744 | 2024-06-28 | CERTIFICATE OF AMENDMENT | 2024-06-28 |
240604000576 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220606000456 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
211028001354 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
180418000472 | 2018-04-18 | CERTIFICATE OF AMENDMENT | 2018-04-18 |
170407000169 | 2017-04-07 | CERTIFICATE OF PUBLICATION | 2017-04-07 |
160623010213 | 2016-06-23 | ARTICLES OF ORGANIZATION | 2016-06-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109644 | Copyright | 2022-03-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS |
Role | Plaintiff |
Name | GOLDSILVER, 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 | order entered |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-11-22 |
Termination Date | 2022-02-14 |
Section | 0501 |
Status | Terminated |
Parties
Name | THOMAS |
Role | Plaintiff |
Name | GOLDSILVER, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State