Search icon

THE KNICK OF TIME SHOW, LLC

Company Details

Name: THE KNICK OF TIME SHOW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345237
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-07-19 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-19 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-25 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-25 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-21 2018-07-25 Address 1086 OCEAN AVE APT D6, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001860 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220928015582 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032371 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220726002292 2022-07-26 BIENNIAL STATEMENT 2022-05-01
181115000390 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180725000688 2018-07-25 CERTIFICATE OF CHANGE 2018-07-25
180521010437 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301309 Copyright 2023-10-25 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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-25
Termination Date 2024-05-31
Section 0501
Status Terminated

Parties

Name THE KNICK OF TIME SHOW, LLC
Role Defendant
Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State