-
Home Page
›
-
Counties
›
-
New York
›
-
10029
›
-
PSXDANIELLE LLC
Company Details
Name: |
PSXDANIELLE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Aug 2019 (6 years ago)
|
Entity Number: |
5604484 |
ZIP code: |
10029
|
County: |
New York |
Place of Formation: |
New York |
Address: |
324 EAST 112TH STREET, APT 7A, NEW YORK, NY, United States, 10029 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
324 EAST 112TH STREET, APT 7A, NEW YORK, NY, United States, 10029
|
History
Start date |
End date |
Type |
Value |
2019-08-14
|
2020-02-20
|
Address
|
99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200220000621
|
2020-02-20
|
CERTIFICATE OF CHANGE
|
2020-02-20
|
191223000888
|
2019-12-23
|
CERTIFICATE OF PUBLICATION
|
2019-12-23
|
190814010326
|
2019-08-14
|
ARTICLES OF ORGANIZATION
|
2019-08-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2004547
|
Copyright
|
2020-06-13
|
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 |
2020-06-13
|
Termination Date |
2021-02-01
|
Date Issue Joined |
2020-10-26
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
GUERIN
|
Role |
Plaintiff
|
|
Name |
PSXDANIELLE LLC
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State