Search icon

VIONIC GROUP LLC

Company Details

Name: VIONIC GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061984
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-03-19 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-02 2020-03-19 Address 4040 CIVIC CENTER DRIVE, SUITE 430, SAN RAFAEL, CA, 94903, USA (Type of address: Service of Process)
2017-01-04 2019-01-02 Address 4040 CIVIC CENTER DRIVE, SUITE 430, SAN RAFAEL, CA, 94903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000742 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230113001133 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210112060325 2021-01-12 BIENNIAL STATEMENT 2021-01-01
200319000212 2020-03-19 CERTIFICATE OF CHANGE 2020-03-19
190102061788 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170301000090 2017-03-01 CERTIFICATE OF PUBLICATION 2017-03-01
170104000544 2017-01-04 APPLICATION OF AUTHORITY 2017-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803777 Americans with Disabilities Act - Other 2018-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2018-06-29
Termination Date 2018-07-24
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name VIONIC GROUP LLC
Role Defendant
2404268 Americans with Disabilities Act - Other 2024-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2024-06-05
Termination Date 2024-09-06
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name VIONIC GROUP LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State