Name: | L.F. BRANDS MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1997 (28 years ago) |
Entity Number: | 2147463 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1412 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
W. JOHN SHORT | Chief Executive Officer | 1412 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2003-05-01 | Address | 1412 BROADWAY, NEW YORK, NY, 10018, 2799, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2003-05-01 | Address | 1412 BROADWAY, NEW YORK, NY, 10018, 2799, USA (Type of address: Principal Executive Office) |
1997-05-28 | 1998-07-15 | Address | 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031020000019 | 2003-10-20 | CERTIFICATE OF AMENDMENT | 2003-10-20 |
030501002680 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010518002473 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
980715000191 | 1998-07-15 | CERTIFICATE OF CHANGE | 1998-07-15 |
970528000314 | 1997-05-28 | APPLICATION OF AUTHORITY | 1997-05-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401672 | Employee Retirement Income Security Act (ERISA) | 2004-02-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANDEL |
Role | Plaintiff |
Name | L.F. BRANDS MARKETING, 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 | monetary award only |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-06-10 |
Termination Date | 2005-03-31 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | UNITE NATIONAL RETIREMENT FUND |
Role | Plaintiff |
Name | L.F. BRANDS MARKETING, 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 | 2005-08-10 |
Termination Date | 2006-03-15 |
Section | 1333 |
Status | Terminated |
Parties
Name | CROWLEY LINER SERVICES, INC. |
Role | Plaintiff |
Name | L.F. BRANDS MARKETING, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State