Search icon

BOOK DOG BOOKS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607123 Copyright 2016-09-12 jury verdict
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 pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-12
Termination Date 2018-08-17
Date Issue Joined 2017-03-09
Pretrial Conference Date 2018-03-16
Section 0101
Status Terminated

Parties

Name CENGAGE LEARNING, INC.
Role Plaintiff
Name BOOK DOG BOOKS, LLC
Role Defendant
1306413 Antitrust 2014-10-08 voluntarily
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
1306413 Antitrust 2013-09-12 settled
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
1300816 Copyright 2013-02-04 settled
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
1300816 Copyright 2014-09-30 jury verdict
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