Search icon

URBANSPOTLITE LLC

Company Details

Name: URBANSPOTLITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2017 (8 years ago)
Entity Number: 5207259
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-07-28 2023-09-12 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-07-28 2023-09-12 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-05-11 2023-07-28 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-05-11 2023-07-28 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-05-10 2023-05-11 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-05-10 2023-05-11 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-09-29 2023-05-10 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-09-29 2023-05-10 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-09-25 2020-09-29 Address ONE HOLLOW LANE, SUITE 307, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003741 2023-09-12 BIENNIAL STATEMENT 2023-09-01
230728001148 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
230511002204 2023-05-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-05-10
230510001749 2023-05-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-09
210902003105 2021-09-02 BIENNIAL STATEMENT 2021-09-02
200929000639 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
180731000815 2018-07-31 CERTIFICATE OF PUBLICATION 2018-07-31
170929000441 2017-09-29 CERTIFICATE OF AMENDMENT 2017-09-29
170925010300 2017-09-25 ARTICLES OF ORGANIZATION 2017-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200887 Copyright 2022-08-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-25
Termination Date 2023-04-07
Section 0501
Status Terminated

Parties

Name SADOWSKI
Role Plaintiff
Name URBANSPOTLITE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State