-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
MAISONX, LLC
Company Details
Name: |
MAISONX, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Oct 2017 (8 years ago)
|
Entity Number: |
5216926 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
Delaware |
Address: |
257 GRAND STREET #215, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
257 GRAND STREET #215, BROOKLYN, NY, United States, 11211
|
Agent
Name |
Role |
Registered Agent Revoked
|
Agent
|
History
Start date |
End date |
Type |
Value |
2017-10-12
|
2022-04-20
|
Address
|
257 GRAND STREET #215, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231128013341
|
2023-09-29
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2023-09-29
|
220420000032
|
2021-09-07
|
CERTIFICATE OF CHANGE BY ENTITY
|
2021-09-07
|
180109000657
|
2018-01-09
|
CERTIFICATE OF PUBLICATION
|
2018-01-09
|
171012000566
|
2017-10-12
|
APPLICATION OF AUTHORITY
|
2017-10-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1900948
|
Trademark
|
2019-01-31
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-01-31
|
Termination Date |
2019-09-25
|
Date Issue Joined |
2019-05-03
|
Pretrial Conference Date |
2019-07-01
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
DUNE INC.
|
Role |
Plaintiff
|
|
Name |
MAISONX, LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State