Search icon

TZUMI INNOVATIONS LLC

Company Details

Name: TZUMI INNOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089337
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-10-31 2025-02-18 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-02-22 2023-10-31 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001424 2025-02-18 BIENNIAL STATEMENT 2025-02-18
231031003966 2023-10-31 BIENNIAL STATEMENT 2023-02-01
210205060332 2021-02-05 BIENNIAL STATEMENT 2021-02-01
191125060394 2019-11-25 BIENNIAL STATEMENT 2019-02-01
170607000119 2017-06-07 CERTIFICATE OF PUBLICATION 2017-06-07
170222010053 2017-02-22 ARTICLES OF ORGANIZATION 2017-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100122 APA Review/Appeal 2021-01-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-07
Termination Date 2022-08-25
Date Issue Joined 2022-06-13
Section 0702
Status Terminated

Parties

Name TZUMI INNOVATIONS LLC
Role Plaintiff
Name WHEELER,
Role Defendant
2205919 Other Fraud 2022-07-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-12
Termination Date 2023-09-05
Pretrial Conference Date 2023-09-05
Section 1332
Sub Section FR
Status Terminated

Parties

Name PROSKIN,
Role Plaintiff
Name TZUMI INNOVATIONS LLC
Role Defendant
2210004 Insurance 2022-11-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-23
Termination Date 2023-08-11
Date Issue Joined 2023-04-20
Pretrial Conference Date 2023-02-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TZUMI INNOVATIONS LLC
Role Plaintiff
Name TWIN CITY FIRE INSURANCE COMPA
Role Defendant
2100865 Patent 2021-07-30 voluntarily
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 2021-07-30
Termination Date 2022-04-15
Section 0271
Status Terminated

Parties

Name THE GREEN PET SHOP ENTERPRISES
Role Plaintiff
Name TZUMI INNOVATIONS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State