Search icon

CIRKERS, LLC

Company Details

Name: CIRKERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Sep 2016 (9 years ago)
Date of dissolution: 29 Dec 2017
Entity Number: 5002136
ZIP code: 80011
County: Kings
Place of Formation: Delaware
Address: 5619 DTC PARKWAY SUITE 800, GREENWOOD VILLAGE, CO, United States, 80011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5619 DTC PARKWAY SUITE 800, GREENWOOD VILLAGE, CO, United States, 80011

History

Start date End date Type Value
2016-09-01 2017-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000266 2017-12-29 SURRENDER OF AUTHORITY 2017-12-29
161221000247 2016-12-21 CERTIFICATE OF PUBLICATION 2016-12-21
160901000068 2016-09-01 APPLICATION OF AUTHORITY 2016-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606830 Trademark 2016-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
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 2016-08-30
Termination Date 2017-01-04
Section 1051
Status Terminated

Parties

Name CIRKERS, LLC
Role Plaintiff
Name BARTON CIRKER, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State