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 |
Name | Role | Address |
---|---|---|
NEW MOOSEJAW, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906625 | Americans with Disabilities Act - Other | 2019-07-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAWSON |
Role | Plaintiff |
Name | NEW MOOSEJAW, LLC |
Role | Defendant |
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