-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
LA CALLE TV, LLC
Company Details
Name: |
LA CALLE TV, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Oct 2017 (7 years ago)
|
Entity Number: |
5226205 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
605 W. 42ND ST., STE. 47F, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
605 W. 42ND ST., STE. 47F, NEW YORK, NY, United States, 10036
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191003061953
|
2019-10-03
|
BIENNIAL STATEMENT
|
2019-10-01
|
171030010390
|
2017-10-30
|
ARTICLES OF ORGANIZATION
|
2017-10-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1906251
|
Copyright
|
2019-07-04
|
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 entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-07-04
|
Termination Date |
2020-07-16
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
IDIR
|
Role |
Plaintiff
|
|
Name |
LA CALLE TV, LLC
|
Role |
Defendant
|
|
|
1905515
|
Copyright
|
2019-09-30
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-09-30
|
Termination Date |
2020-02-04
|
Date Issue Joined |
2019-12-02
|
Section |
0501
|
Status |
Terminated
|
Parties
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State