Search icon

BABYCENTER, L.L.C.

Company Details

Name: BABYCENTER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5580810
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-05 2024-12-02 Address 30 n lasalle street, ste 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2023-02-28 2023-07-05 Address 30 n lasalle street, ste 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2020-11-05 2023-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-02 2020-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-02 2020-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003416 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230705003088 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230228003030 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
210723001715 2021-07-23 BIENNIAL STATEMENT 2021-07-23
201105000111 2020-11-05 CERTIFICATE OF CHANGE 2020-11-05
190903000196 2019-09-03 CERTIFICATE OF PUBLICATION 2019-09-03
190702000149 2019-07-02 APPLICATION OF AUTHORITY 2019-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902857 Other Contract Actions 2009-03-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-25
Termination Date 2009-07-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name GSI COMMERCE SOLUTIONS, INC.
Role Plaintiff
Name BABYCENTER, L.L.C.
Role Defendant
1101253 Other Contract Actions 2011-02-23 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-23
Termination Date 2011-05-09
Section 0001
Status Terminated

Parties

Name BABYCENTER, L.L.C.
Role Plaintiff
Name GSI COMMERCE SOLUTIONS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State