Search icon

NEW MOOSEJAW, LLC

Company Details

Name: NEW MOOSEJAW, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5161954
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NEW MOOSEJAW, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 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
210615060575 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062050 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-79376 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170831000250 2017-08-31 CERTIFICATE OF PUBLICATION 2017-08-31
170628000139 2017-06-28 APPLICATION OF AUTHORITY 2017-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906625 Americans with Disabilities Act - Other 2019-07-16 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 2019-07-16
Termination Date 2019-11-13
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name NEW MOOSEJAW, LLC
Role Defendant
1709391 Other Statutory Actions 2017-11-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2017-11-30
Termination Date 2018-07-12
Date Issue Joined 2018-03-02
Section 2511
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name NEW MOOSEJAW, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State