-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
MEDELA LLC
Company Details
Name: |
MEDELA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Feb 2017 (8 years ago)
|
Entity Number: |
5083680 |
ZIP code: |
10005
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2017-02-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-02-10
|
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 |
SR-77828
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-77829
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170501001014
|
2017-05-01
|
CERTIFICATE OF PUBLICATION
|
2017-05-01
|
170210000613
|
2017-02-10
|
APPLICATION OF AUTHORITY
|
2017-02-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2009967
|
Americans with Disabilities Act - Other
|
2020-11-25
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-11-25
|
Termination Date |
2021-01-05
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
ANGELES
|
Role |
Plaintiff
|
|
Name |
MEDELA LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State