Name: | BLUETRITON BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132522 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BLUETRITON BRANDS, INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 900 Long Ridge Road, Building #2, Stamford, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLUETRITON BRANDS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOEY BERGSTEIN | Chief Executive Officer | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2021-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-01-27 | 2021-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-27 | 2021-09-10 | Address | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2021-09-10 | 2024-12-04 | Address | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2021-09-10 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-10 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-18 | 2022-01-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004298 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201003659 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210910002256 | 2021-09-10 | CERTIFICATE OF AMENDMENT | 2021-09-10 |
220127000036 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
201218060087 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-15716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181211006138 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161202006640 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201007498 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201949 | Motor Vehicle Personal Injury | 2022-04-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DINGLE |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-26 |
Termination Date | 1900-01-01 |
Section | 0002 |
Sub Section | FL |
Status | Pending |
Parties
Name | JEAN-LOUIS |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
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 | 2024-03-05 |
Termination Date | 2024-10-10 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | MOORE |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-12-15 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | CT |
Status | Pending |
Parties
Name | KERR-SMITH |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | 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 | 2023-03-27 |
Termination Date | 2024-01-19 |
Date Issue Joined | 2023-06-28 |
Pretrial Conference Date | 2023-05-31 |
Section | 1332 |
Status | Terminated |
Parties
Name | PHILADELPHIA INDEMINITY INSURA |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-08-29 |
Termination Date | 2022-09-30 |
Date Issue Joined | 2022-01-21 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | ANGELES |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-15 |
Termination Date | 2022-11-29 |
Section | 1332 |
Status | Terminated |
Parties
Name | GORDON |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
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 | 2023-02-03 |
Termination Date | 2023-08-21 |
Pretrial Conference Date | 2023-04-27 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | PAYNE |
Role | Plaintiff |
Name | BLUETRITON BRANDS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State