Search icon

BROADWAY PHOTO LLC

Company Details

Name: BROADWAY PHOTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2439152
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 321 E 89TH STREET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 321 E 89TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2000-08-11 2005-06-29 Address 2922 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1999-11-12 2000-08-11 Address 1264 EAST 31ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061024000161 2006-10-24 CERTIFICATE OF PUBLICATION 2006-10-24
050629000211 2005-06-29 CERTIFICATE OF AMENDMENT 2005-06-29
031024002063 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011119002041 2001-11-19 BIENNIAL STATEMENT 2001-11-01
000811000585 2000-08-11 CERTIFICATE OF CHANGE 2000-08-11
991112000869 1999-11-12 ARTICLES OF ORGANIZATION 1999-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20361 CL VIO INVOICED 2004-02-02 500 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806822 Trademark 2008-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-30
Termination Date 2009-11-04
Date Issue Joined 2008-09-05
Pretrial Conference Date 2008-09-22
Section 1125
Status Terminated

Parties

Name SAMSUNG ELECTRONICS AMERICA, I
Role Plaintiff
Name BROADWAY PHOTO LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State