Search icon

HARD WAY LLC

Company Details

Name: HARD WAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2002 (22 years ago)
Entity Number: 2837204
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: P.O. BOX 78, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 78, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
161114006084 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141107006655 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121116002250 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110308002800 2011-03-08 BIENNIAL STATEMENT 2010-11-01
081104002162 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061108002373 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041105002022 2004-11-05 BIENNIAL STATEMENT 2004-11-01
030731000732 2003-07-31 AFFIDAVIT OF PUBLICATION 2003-07-31
030731000730 2003-07-31 AFFIDAVIT OF PUBLICATION 2003-07-31
021121000076 2002-11-21 ARTICLES OF ORGANIZATION 2002-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004921 Trademark 2010-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-24
Termination Date 2011-08-30
Date Issue Joined 2010-12-23
Section 1114
Status Terminated

Parties

Name HARD WAY LLC
Role Plaintiff
Name HI END ELECTRONICS,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State