Search icon

DOCTOR'S ASSOCIATES LLC

Company Details

Name: DOCTOR'S ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2024 (8 months ago)
Entity Number: 7410736
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: DOCTOR'S ASSOCIATES LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-09-03 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001012 2024-10-22 CERTIFICATE OF PUBLICATION 2024-10-22
240903005133 2024-09-03 APPLICATION OF AUTHORITY 2024-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207497 Trademark 2022-12-09 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-09
Termination Date 2023-06-09
Section 1114
Status Terminated

Parties

Name DOCTOR'S ASSOCIATES LLC
Role Plaintiff
Name HANNA,
Role Defendant
1900719 Americans with Disabilities Act - Other 2019-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-24
Termination Date 2021-02-09
Date Issue Joined 2020-02-21
Pretrial Conference Date 2019-05-13
Section 1331
Status Terminated

Parties

Name SULLIVAN, JR.
Role Plaintiff
Name DOCTOR'S ASSOCIATES LLC
Role Defendant
1901968 Trademark 2019-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 201000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-05
Termination Date 2019-07-30
Section 1051
Status Terminated

Parties

Name HAI
Role Defendant
Name DOCTOR'S ASSOCIATES LLC
Role Plaintiff
2207637 Franchise 2022-12-15 stayed pending bankruptcy
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-15
Termination Date 2024-08-26
Date Issue Joined 2023-01-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name DOCTOR'S ASSOCIATES LLC
Role Plaintiff
Name KHONONOV
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State