Search icon

EXTREME CONCEPTS, LLC

Company Details

Name: EXTREME CONCEPTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2002 (22 years ago)
Entity Number: 2832541
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 10 WEST 37TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
EXTREME CONCEPTS, LLC DOS Process Agent 10 WEST 37TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-11-03 2024-03-13 Address 10 WEST 37TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-11-15 2020-11-03 Address 34 WEST 33RD ST 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-06 2018-11-15 Address 34 WEST 33RD ST 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-11-16 2006-11-06 Address 100 W. 33RD ST, STE 1030, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-08 2004-11-16 Address 100 WEST 33RD STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002069 2024-03-13 BIENNIAL STATEMENT 2024-03-13
201103060779 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181115006235 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161108006653 2016-11-08 BIENNIAL STATEMENT 2016-11-01
150306006144 2015-03-06 BIENNIAL STATEMENT 2014-11-01
121119002022 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101202002439 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081117002292 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061106002325 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041116002335 2004-11-16 BIENNIAL STATEMENT 2004-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107904 Trademark 2011-11-04 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-04
Termination Date 2012-02-28
Date Issue Joined 2011-12-05
Pretrial Conference Date 2012-01-04
Section 1051
Status Terminated

Parties

Name CAR-FRESHNER CORPORATIO,
Role Plaintiff
Name EXTREME CONCEPTS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State