Name: | REMEZCLA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2022 (2 years ago) |
Entity Number: | 6675933 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | REMEZCLA, LLC |
Activity Description: | Remezcla was started in 2008 and is headquartered in Brooklyn, NY and has 28 employees. Born as a local blog on indie Latin music and culture, Remezcla has become the most influential media brand for Latino Millennials with national and international presence in the US and Latin America. Remezcla's media and entertainment platform is made up of three business segments: 1) Publisher (Media) leading with Remezcla.com and a content/ad network comprised of over 50 publishers with a combined reach of 5 million unique visitors; 2) An award-winning full-service advertising agency with Fortune 500 clients; 3) A newly formed entertainment division focused on creating original video content for various platforms. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-388-6262
Website http://www.remezcla.com
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1706724 | 203 MOORE STREET, BROOKLYN, NY, 11206 | 203 MOORE STREET, BROOKLYN, NY, 11206 | (718) 388-6262 | |||||||||
|
Form type | D |
File number | 021-286767 |
Filing date | 2017-05-15 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-02-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-27 | 2023-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004577 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230302000306 | 2023-03-01 | CERTIFICATE OF PUBLICATION | 2023-03-01 |
221227000192 | 2022-12-22 | APPLICATION OF AUTHORITY | 2022-12-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1847007201 | 2020-04-15 | 0202 | PPP | 203 Moore Street, Brooklyn, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7132828505 | 2021-03-05 | 0202 | PPS | 203 Moore St, Brooklyn, NY, 11206-3707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806056 | Copyright | 2018-10-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLARK |
Role | Plaintiff |
Name | REMEZCLA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2017-04-25 |
Termination Date | 2017-07-25 |
Section | 0101 |
Status | Terminated |
Parties
Name | JEREMIAH |
Role | Plaintiff |
Name | REMEZCLA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-31 |
Termination Date | 2022-08-18 |
Section | 0501 |
Status | Terminated |
Parties
Name | LICKERISH LTD. |
Role | Plaintiff |
Name | REMEZCLA, LLC |
Role | Defendant |
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 | 2023-02-24 |
Termination Date | 2023-04-20 |
Date Issue Joined | 2023-03-29 |
Section | 0501 |
Status | Terminated |
Parties
Name | ALVARADO |
Role | Plaintiff |
Name | REMEZCLA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2019-06-25 |
Termination Date | 2019-10-07 |
Section | 0101 |
Status | Terminated |
Parties
Name | CAUSI |
Role | Plaintiff |
Name | REMEZCLA, LLC |
Role | Defendant |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State