Search icon

A. BROD, INC.

Company Details

Name: A. BROD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1957 (68 years ago)
Entity Number: 163156
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 425 W. 15TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BROD Chief Executive Officer 437 FIFTH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 W. 15TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-04-05 1999-04-19 Address 9 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-05 1999-04-19 Address 9 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1957-01-23 1984-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-01-23 1995-04-05 Address 9 EAST 37TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190520067 2019-05-20 ASSUMED NAME CORP INITIAL FILING 2019-05-20
990419002354 1999-04-19 BIENNIAL STATEMENT 1999-01-01
970401002180 1997-04-01 BIENNIAL STATEMENT 1997-01-01
950405002222 1995-04-05 BIENNIAL STATEMENT 1994-01-01
B151644-2 1984-10-16 CERTIFICATE OF AMENDMENT 1984-10-16
49443 1957-01-23 CERTIFICATE OF INCORPORATION 1957-01-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9007275 Patent 1990-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 1990-11-13
Termination Date 1992-01-29
Date Issue Joined 1991-01-14
Section 1338

Parties

Name REVSON
Role Plaintiff
Name A. BROD, INC.
Role Defendant
9607776 Copyright 1996-10-15 voluntarily
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 1996-10-15
Termination Date 1998-05-19
Date Issue Joined 1997-05-06
Section 0101

Parties

Name A. BROD, INC.
Role Plaintiff
Name SK&I COMPANY, LLC,
Role Defendant
8808012 Trademark 1988-11-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-10
Termination Date 1988-12-07

Parties

Name CHANEL, INC.
Role Plaintiff
Name A. BROD, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State