Search icon

HEARTS ON FIRE COMPANY, LLC

Company Details

Name: HEARTS ON FIRE COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030077
ZIP code: 10168
County: Onondaga
Place of Formation: Massachusetts
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-12-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-12-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-06 2018-12-10 Address 99 SUMMER ST, FL 4, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2004-03-23 2014-03-06 Address 99 SUMMER ST, 4TH FLOOR, BOSTON, MA, 02108, 5111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038676 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301000251 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200318060027 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-112927 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112926 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181210000213 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
160303006190 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006399 2014-03-06 BIENNIAL STATEMENT 2014-03-01
100414002932 2010-04-14 BIENNIAL STATEMENT 2010-03-01
060606002284 2006-06-06 BIENNIAL STATEMENT 2006-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500398 Trademark 2005-01-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-14
Termination Date 2005-02-01
Section 1114
Status Terminated

Parties

Name HEARTS ON FIRE COMPANY, LLC
Role Plaintiff
Name WEDDING RINGS UNLIMITED, INC.
Role Defendant
0501560 Trademark 2005-02-04 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-04
Termination Date 2005-03-04
Section 1114
Status Terminated

Parties

Name HEARTS ON FIRE COMPANY, LLC
Role Plaintiff
Name N.B.S. DIAMONDS, INC.
Role Defendant
0402536 Trademark 2004-04-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2004-04-01
Termination Date 2004-09-23
Date Issue Joined 2004-09-01
Section 1331
Sub Section TR
Status Terminated

Parties

Name HEARTS ON FIRE COMPANY, LLC
Role Plaintiff
Name L C INTERNATIONAL, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State