Search icon

42-18 LLC

Company Details

Name: 42-18 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2018 (7 years ago)
Entity Number: 5418861
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041756 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220318001589 2022-03-18 BIENNIAL STATEMENT 2020-10-01
SR-84565 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84566 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181130000322 2018-11-30 CERTIFICATE OF PUBLICATION 2018-11-30
181002000180 2018-10-02 APPLICATION OF AUTHORITY 2018-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001679 Copyright 2020-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-02-26
Termination Date 2020-08-11
Date Issue Joined 2020-05-20
Section 0101
Status Terminated

Parties

Name BACCEGA
Role Plaintiff
Name 42-18 LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State