Search icon

CHRISTIAN CASEY LLC

Company Details

Name: CHRISTIAN CASEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1998 (27 years ago)
Entity Number: 2315257
ZIP code: 90017
County: New York
Place of Formation: New York
Address: 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

Form 5500 Series

Employer Identification Number (EIN):
113464071
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors DBA Name:
SEAN JOHN
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-01 2024-10-09 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-03 2010-12-01 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-12-20 2006-11-03 Address 34-09 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-11-12 2002-03-12 Address KREINDLER & RELKIN, PC, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)
1998-11-12 2000-12-20 Address ATTENTION: BRETT J. MEYER, ESQ, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009004340 2024-10-09 BIENNIAL STATEMENT 2024-10-09
101201002560 2010-12-01 BIENNIAL STATEMENT 2010-11-01
061103002032 2006-11-03 BIENNIAL STATEMENT 2006-11-01
021024002165 2002-10-24 BIENNIAL STATEMENT 2002-11-01
020312000240 2002-03-12 CERTIFICATE OF CHANGE 2002-03-12

Court Cases

Court Case Summary

Filing Date:
2008-12-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CHRISTIAN CASEY LLC
Party Role:
Plaintiff
Party Name:
DANICA AROMATICS, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Role:
Defendant
Party Name:
CHRISTIAN CASEY LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
BETHANN MANAGEMENT COMPANY, IN
Party Role:
Plaintiff
Party Name:
CHRISTIAN CASEY LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State