Search icon

PEACOCK TV LLC

Company Details

Name: PEACOCK TV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2019 (6 years ago)
Entity Number: 5597150
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-08-01 2023-08-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-01 2023-08-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003782 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210826001548 2021-08-26 BIENNIAL STATEMENT 2021-08-26
191009000581 2019-10-09 CERTIFICATE OF PUBLICATION 2019-10-09
190918000318 2019-09-18 CERTIFICATE OF AMENDMENT 2019-09-18
190801000375 2019-08-01 APPLICATION OF AUTHORITY 2019-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101437 Americans with Disabilities Act - Other 2021-02-18 other
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 2021-02-18
Termination Date 2021-05-24
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name PEACOCK TV LLC
Role Defendant
2305845 Copyright 2023-07-07 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-07
Termination Date 2024-07-09
Date Issue Joined 2024-05-22
Section 0501
Status Terminated

Parties

Name LYNK MEDIA LLC
Role Plaintiff
Name PEACOCK TV LLC
Role Defendant
2306345 Other Contract Actions 2023-07-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-07-21
Termination Date 1900-01-01
Section 2710
Sub Section (C
Status Pending

Parties

Name SHAPIRO,
Role Plaintiff
Name PEACOCK TV LLC
Role Defendant
2311037 Other Statutory Actions 2023-12-20 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-12-20
Transfer Date 2004-01-05
Termination Date 1900-01-01
Section 1331
Transfer Office 1
Transfer Docket Number 2311037
Transfer Origin 5
Status Pending

Parties

Name WEISS,
Role Plaintiff
Name PEACOCK TV LLC
Role Defendant
2308191 Other Fraud 2023-09-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-15
Termination Date 1900-01-01
Section 1332
Sub Section DT
Status Pending

Parties

Name WINSTON
Role Plaintiff
Name PEACOCK TV LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State