Search icon

TIME USA, LLC

Company Details

Name: TIME USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422295
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y1HCB48W2ML8 2022-06-13 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA 3 BRYANT PARK, 6TH FLOOR, NEW YORK, NY, 10036, USA

Business Information

Division Name TIME USA LLC
Division Number TIME USA L
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-24
Initial Registration Date 2021-05-14
Entity Start Date 2018-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT USA STEVENSON
Address 3 BRYANT PARK, 6TH FLOOR, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name MATT USA STEVENSON
Address 3 BRYANT PARK, 6TH FLOOR, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2021-02-24 2024-10-15 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-24 2024-10-15 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-01-28 2021-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-03-13 Name YOU.COM USA, LLC
2018-10-09 2018-12-03 Name MBLB CHRONOS OPCO, LLC
2018-10-09 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
241015002985 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221003002120 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210224000169 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
190313000299 2019-03-13 CERTIFICATE OF AMENDMENT 2019-03-13
SR-84662 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203000498 2018-12-03 CERTIFICATE OF AMENDMENT 2018-12-03
181203000494 2018-12-03 CERTIFICATE OF PUBLICATION 2018-12-03
181009000254 2018-10-09 APPLICATION OF AUTHORITY 2018-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310611 Patent 2023-12-05 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-05
Termination Date 2024-04-10
Section 0271
Status Terminated

Parties

Name PRESERVATION TECHNOLOGIES LLC
Role Plaintiff
Name TIME USA, LLC
Role Defendant
2209367 Copyright 2022-11-01 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-01
Termination Date 2023-02-06
Section 0501
Status Terminated

Parties

Name FNTV LLC
Role Plaintiff
Name TIME USA, LLC
Role Defendant
2203434 Copyright 2022-04-27 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 2022-04-27
Termination Date 2022-06-29
Section 0501
Status Terminated

Parties

Name CRANIUM, LLC
Role Plaintiff
Name TIME USA, LLC
Role Defendant
2009787 Trademark 2020-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-11-20
Termination Date 2021-02-26
Section 1114
Status Terminated

Parties

Name NEW YORK TIMES COMPANY
Role Plaintiff
Name TIME USA, LLC
Role Defendant
2004875 Copyright 2020-06-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-25
Termination Date 2021-07-28
Date Issue Joined 2020-10-27
Section 0501
Status Terminated

Parties

Name MICHAEL GRECCO PRODUCTIONS, IN
Role Plaintiff
Name TIME USA, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State