Search icon

BRIAD WENCO, L.L.C.

Company Details

Name: BRIAD WENCO, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Entity Number: 2095151
ZIP code: 12207
County: Queens
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-12-26 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-01-24 2012-12-26 Address 78 OKNER PARKWAY, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2004-08-19 2005-01-24 Address MARLENE LAVEMAN ESQ, 30A VREELAND RD, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
1997-10-10 2004-08-19 Address BRIAD WENCO, L.L.C., 30 VREELAND ROAD, BLDG. A, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
1996-12-20 1997-10-10 Address PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1996-12-20 1997-10-10 Address PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004402 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104001219 2023-01-04 BIENNIAL STATEMENT 2022-12-01
201229060208 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181231006136 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161227006212 2016-12-27 BIENNIAL STATEMENT 2016-12-01
141229006286 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121226006206 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110317002937 2011-03-17 BIENNIAL STATEMENT 2010-12-01
081208002348 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061211002252 2006-12-11 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402848 Civil Rights Employment 2004-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-07-07
Termination Date 2005-07-18
Date Issue Joined 2004-11-12
Section 1983
Sub Section CV
Status Terminated

Parties

Name BOLDEN
Role Plaintiff
Name BRIAD WENCO, L.L.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State