Name: | LLADRO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1989 (36 years ago) |
Entity Number: | 1332799 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 435 w14th street, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JUERGEN WOLFLICK | Chief Executive Officer | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 435 w14th street, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ira m. starr, esq. | Agent | c/o starr, gern, davison & rubin, one penn plaza, 31st floor, suite 3100, NEW YORK, NY, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-27 | 2024-08-20 | Address | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-04-27 | 2024-08-20 | Address | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-03-02 | 2017-04-27 | Address | 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2017-04-27 | Address | 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Service of Process) |
2015-03-02 | 2017-04-27 | Address | 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Principal Executive Office) |
2011-04-15 | 2015-03-02 | Address | 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2009-03-03 | 2011-04-15 | Address | 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2009-03-03 | Address | 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2015-03-02 | Address | 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office) |
2005-07-14 | 2007-04-12 | Address | 1 LLADRO DRIVE, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003290 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
170427006262 | 2017-04-27 | BIENNIAL STATEMENT | 2017-03-01 |
150302007438 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130610002045 | 2013-06-10 | BIENNIAL STATEMENT | 2013-03-01 |
110415002084 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090303002606 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070412002757 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050714002000 | 2005-07-14 | BIENNIAL STATEMENT | 2005-03-01 |
040217002144 | 2004-02-17 | BIENNIAL STATEMENT | 2003-03-01 |
010328002429 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124117402 | 2020-05-03 | 0202 | PPP | 979 3rd Ave Suite 1805 Suite 1805, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0205162 | Trademark | 2002-07-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LLADRO USA, INC. |
Role | Plaintiff |
Name | HAMMER, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-01-18 |
Termination Date | 2002-06-03 |
Date Issue Joined | 2002-02-25 |
Section | 1051 |
Status | Terminated |
Parties
Name | LLADRO USA, INC. |
Role | Plaintiff |
Name | NEW YORK FRAGRANCE, |
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 | 2018-06-12 |
Termination Date | 2018-08-10 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | WU |
Role | Plaintiff |
Name | LLADRO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-11-01 |
Termination Date | 2003-02-10 |
Date Issue Joined | 2002-12-13 |
Section | 1125 |
Status | Terminated |
Parties
Name | LLADRO USA, INC. |
Role | Plaintiff |
Name | DCNY, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-11-02 |
Termination Date | 2023-07-05 |
Date Issue Joined | 2023-01-27 |
Section | 1201 |
Status | Terminated |
Parties
Name | HWANG |
Role | Plaintiff |
Name | LLADRO USA, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State