Search icon

BLUETRITON BRANDS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLUETRITON BRANDS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOEY BERGSTEIN Chief Executive Officer 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, United States, 06902

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201949 Motor Vehicle Personal Injury 2022-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2022-04-06
Termination Date 2023-12-11
Section 1332
Sub Section AU
Status Terminated

Parties

Name DINGLE
Role Plaintiff
Name BLUETRITON BRANDS, INC.
Role Defendant
2405960 Fair Labor Standards Act 2024-08-26 missing
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
2401640 Other Contract Actions 2024-03-05 voluntarily
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
2207641 Other Labor Litigation 2022-12-15 missing
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
2302571 Real Property Product Liability 2023-03-27 voluntarily
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
2107255 Other Fraud 2021-08-29 other
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
2202138 Other Labor Litigation 2022-03-15 voluntarily
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
2300939 Other Labor Litigation 2023-02-03 voluntarily
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