Search icon

AMUSH ENTERPRISES, LLC

Company Details

Name: AMUSH ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785350
ZIP code: 11204
County: Rockland
Place of Formation: New York
Address: 4424 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MARTIN MOSHEL DOS Process Agent 4424 18TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2004-12-31 2012-08-10 Address 1348 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-07-02 2004-12-31 Address 66 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716006470 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120810002824 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100722002394 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080708002279 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060627002003 2006-06-27 BIENNIAL STATEMENT 2006-07-01
041231002741 2004-12-31 BIENNIAL STATEMENT 2004-07-01
020906000377 2002-09-06 AFFIDAVIT OF PUBLICATION 2002-09-06
020906000375 2002-09-06 AFFIDAVIT OF PUBLICATION 2002-09-06
020702000482 2002-07-02 ARTICLES OF ORGANIZATION 2002-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809341 Trademark 2018-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-12
Termination Date 2019-02-14
Section 1051
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name AMUSH ENTERPRISES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State