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
Name | Role | Address |
---|---|---|
MICHAEL BROD | Chief Executive Officer | 437 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 W. 15TH ST., NEW YORK, NY, United States, 10011 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9007275 | Patent | 1990-11-13 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | REVSON |
Role | Plaintiff |
Name | A. BROD, 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 | 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 |
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