Search icon

POINTSBET NEW YORK LLC

Company Details

Name: POINTSBET NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377895
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-25 2025-04-11 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-02 2024-07-25 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-27 2024-01-02 Address 1331 17TH STREET, SUITE 900, DENVER, CO, 80202, USA (Type of address: Service of Process)
2018-07-18 2020-07-27 Address 18 COLUMBIA TPKE., SUITE 200, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411000406 2025-04-07 RESTATED CERTIFICATE 2025-04-07
240725001927 2024-07-25 BIENNIAL STATEMENT 2024-07-25
240102004093 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
220707001878 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200727060317 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180906000256 2018-09-06 CERTIFICATE OF PUBLICATION 2018-09-06
180718010328 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200594 Other Fraud 2022-06-06 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 2022-06-06
Termination Date 2022-07-13
Section 112
Status Terminated

Parties

Name HOGAN
Role Plaintiff
Name POINTSBET NEW YORK LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State