Search icon

NFL PROPERTIES LLC

Company Details

Name: NFL PROPERTIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2712813
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
QCCJ-201662-21559 2016-06-02 2016-06-03 OVER DIMENSIONAL VEHICLE PERMITS No data
QCCJ-201662-21558 2016-06-02 2016-06-03 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2019-01-28 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001189 2025-02-04 BIENNIAL STATEMENT 2025-02-04
191202061495 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34555 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34554 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171218006084 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151201006846 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006076 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120110002246 2012-01-10 BIENNIAL STATEMENT 2011-12-01
111007002105 2011-10-07 BIENNIAL STATEMENT 2009-12-01
080110002089 2008-01-10 BIENNIAL STATEMENT 2007-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301074 Labor Management Relations Act 2013-02-15 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-15
Termination Date 2013-06-18
Section 0185
Status Terminated

Parties

Name GILCHRIST
Role Plaintiff
Name NFL PROPERTIES LLC
Role Defendant
0210277 Trademark 2002-12-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-27
Termination Date 2003-04-03
Section 1125
Status Terminated

Parties

Name NFL PROPERTIES LLC
Role Plaintiff
Name TORN APPAREL, INC.
Role Defendant
1709190 Trademark 2017-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 537000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2018-03-28
Date Issue Joined 2018-02-23
Section 1331
Status Terminated

Parties

Name NFL PROPERTIES LLC
Role Plaintiff
Name ZEIKOS INC.
Role Defendant
0508967 Trademark 2005-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-21
Termination Date 2006-06-16
Date Issue Joined 2006-03-30
Pretrial Conference Date 2005-12-05
Section 1125
Status Terminated

Parties

Name NFL PROPERTIES LLC
Role Plaintiff
Name ALL AUTHENTIC CORPORATION
Role Defendant
1001075 Trademark 2010-09-07 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-07
Termination Date 2011-05-06
Section 1121
Status Terminated

Parties

Name MESSIER
Role Plaintiff
Name NFL PROPERTIES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State