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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JAMES A. COHEN, 444 MADISON AVE., SUITE 601, NEW YORK, NY, United States, 10022 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508741 | Other Statutory Actions | 2005-10-14 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
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