Name: | BOOK DOG BOOKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2018 (6 years ago) |
Entity Number: | 5443547 |
ZIP code: | 12207 |
County: | Franklin |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-29 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-29 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2020-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2020-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038928 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221116000517 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201103061237 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
200129000744 | 2020-01-29 | CERTIFICATE OF CHANGE | 2020-01-29 |
SR-109816 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109815 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190509000410 | 2019-05-09 | CERTIFICATE OF PUBLICATION | 2019-05-09 |
181114000727 | 2018-11-14 | APPLICATION OF AUTHORITY | 2018-11-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1607123 | Copyright | 2016-09-12 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENGAGE LEARNING, INC. |
Role | Plaintiff |
Name | BOOK DOG BOOKS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 75000 |
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 | 2014-10-08 |
Termination Date | 2014-11-07 |
Date Issue Joined | 2014-10-08 |
Section | 0001 |
Status | Terminated |
Parties
Name | BOOK DOG BOOKS, LLC |
Role | Plaintiff |
Name | CENGAGE LEARNING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-09-12 |
Termination Date | 2014-07-23 |
Date Issue Joined | 2014-06-05 |
Section | 0001 |
Status | Terminated |
Parties
Name | BOOK DOG BOOKS, LLC |
Role | Plaintiff |
Name | CENGAGE LEARNING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-02-04 |
Termination Date | 2014-07-23 |
Date Issue Joined | 2013-07-01 |
Section | 0101 |
Status | Terminated |
Parties
Name | JOHN WILEY & SONS, INC. |
Role | Plaintiff |
Name | BOOK DOG BOOKS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-09-30 |
Termination Date | 2018-08-17 |
Date Issue Joined | 2015-06-10 |
Pretrial Conference Date | 2014-10-10 |
Trial Begin Date | 2018-03-19 |
Trial End Date | 2018-04-05 |
Section | 0101 |
Status | Terminated |
Parties
Name | JOHN WILEY & SONS, INC. |
Role | Plaintiff |
Name | BOOK DOG BOOKS, LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State