Search icon

BLLC, LLC

Company Details

Name: BLLC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 1997 (28 years ago)
Date of dissolution: 28 Nov 2011
Entity Number: 2189665
ZIP code: 10022
County: New York
Place of Formation: New York
Address: JAMES A. COHEN, 444 MADISON AVE., SUITE 601, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JAMES A. COHEN, 444 MADISON AVE., SUITE 601, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-10-15 1999-10-25 Address FLATTAU & KLIMPL, LLP, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111128000187 2011-11-28 ARTICLES OF DISSOLUTION 2011-11-28
091009002113 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071015002357 2007-10-15 BIENNIAL STATEMENT 2007-10-01
050923002366 2005-09-23 BIENNIAL STATEMENT 2005-10-01
031016002022 2003-10-16 BIENNIAL STATEMENT 2003-10-01
021105000155 2002-11-05 CERTIFICATE OF AMENDMENT 2002-11-05
011011002206 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991025002117 1999-10-25 BIENNIAL STATEMENT 1999-10-01
980605000404 1998-06-05 AFFIDAVIT OF PUBLICATION 1998-06-05
980513000837 1998-05-13 AFFIDAVIT OF PUBLICATION 1998-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508741 Other Statutory Actions 2005-10-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 611000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-14
Termination Date 2007-03-16
Date Issue Joined 2005-11-02
Section 0009
Status Terminated

Parties

Name BLLC, LLC
Role Plaintiff
Name MONTRES BREGUET S.A.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State