Search icon

LEARFIELD COMMUNICATIONS, LLC

Company Details

Name: LEARFIELD COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079466
ZIP code: 65109
County: New York
Place of Formation: Delaware
Address: 505 HOBBS ROAD, JEFFERSON CITY, MO, United States, 65109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LEARFIELD COMMUNICATIONS, LLC DOS Process Agent 505 HOBBS ROAD, JEFFERSON CITY, MO, United States, 65109

History

Start date End date Type Value
2019-02-04 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003688 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202001465 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202061618 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060736 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-77774 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77773 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170404000595 2017-04-04 CERTIFICATE OF PUBLICATION 2017-04-04
170203000136 2017-02-03 APPLICATION OF AUTHORITY 2017-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207377 Antitrust 2022-08-29 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 7
Filing Date 2022-08-29
Termination Date 2022-11-14
Section 0015
Status Terminated

Parties

Name C10 MEDIA LLC
Role Plaintiff
Name LEARFIELD COMMUNICATIONS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State