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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0902857 | Other Contract Actions | 2009-03-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GSI COMMERCE SOLUTIONS, INC. |
Role | Plaintiff |
Name | BABYCENTER, L.L.C. |
Role | Defendant |
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