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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1803777 | Americans with Disabilities Act - Other | 2018-06-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KILER |
Role | Plaintiff |
Name | VIONIC GROUP 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 | 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