Search icon

GOOGLE LLC

Company Details

Name: GOOGLE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (8 years ago)
Entity Number: 5231591
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 650-253-0000

Phone +1 650-336-3648

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2105819-DCA Inactive Business 2022-05-06 2022-12-31
2099133-DCA Inactive Business 2021-06-03 2022-12-31
2099131-DCA Active Business 2021-06-03 2024-06-30

History

Start date End date Type Value
2017-11-08 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002530 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211118003117 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191101061764 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180117000288 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17
171108000362 2017-11-08 APPLICATION OF AUTHORITY 2017-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538767 PL VIO INVOICED 2022-10-19 8800 PL - Padlock Violation
3538079 CL VIO INVOICED 2022-10-18 150 CL - Consumer Law Violation
3538078 LL VIO INVOICED 2022-10-18 275 LL - License Violation
3520327 PROCESSING INVOICED 2022-09-06 50 License Processing Fee
3520326 DCA-SUS CREDITED 2022-09-06 35 Suspense Account
3490967 RENEWAL INVOICED 2022-08-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3474271 PL VIO CREDITED 2022-08-19 500 PL - Padlock Violation
3474084 CL VIO CREDITED 2022-08-18 150 CL - Consumer Law Violation
3474083 LL VIO CREDITED 2022-08-18 275 LL - License Violation
3454108 BLUEDOT CREDITED 2022-06-09 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-07 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data No data No data
2024-01-26 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2022-08-11 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-08-11 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-08-11 Default Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data
2022-08-11 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

Court Cases

Court Case Summary

Filing Date:
2024-12-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
PRATER,
Party Role:
Plaintiff
Party Name:
GOOGLE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TAYLOR, II
Party Role:
Plaintiff
Party Name:
GOOGLE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
GOOGLE LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State