Search icon

CRACKLE PLUS, LLC

Company Details

Name: CRACKLE PLUS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 19 Apr 2019 (6 years ago)
Entity Number: 5537391
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-11-08 2024-11-08 Address 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-05 2024-11-08 Address 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-05 2024-11-08 Address 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-12-06 2023-04-05 Address 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003555 2024-11-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-11-08
241108000753 2024-11-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-07
230405003942 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210407060849 2021-04-07 BIENNIAL STATEMENT 2021-04-01
191206000767 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06

Court Cases

Court Case Summary

Filing Date:
2021-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
CRACKLE PLUS, LLC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State