-
Home Page
›
-
Counties
›
-
Kings
›
-
80011
›
-
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
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State