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)
2019-12-06 2023-04-05 Address 122 E 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-04-19 2019-12-06 Address 132 E. PUTNAM AVE, COS COB, CT, 06807, 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
190819000946 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190429000699 2019-04-29 CERTIFICATE OF CORRECTION 2019-04-29
190419000237 2019-04-19 APPLICATION OF AUTHORITY 2019-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103806 Americans with Disabilities Act - Other 2021-04-29 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 2021-04-29
Termination Date 2021-08-04
Date Issue Joined 2021-07-02
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name CRACKLE PLUS, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State