Search icon

BHPC ASSOCIATES LLC

Company Details

Name: BHPC ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074183
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1370 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1370 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-10-08 2024-02-13 Address 1370 BROADWAY, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-07-20 2015-10-08 Address C/O TANNENBAUM DUBIN ETAL, LLP, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-02 2010-07-20 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002415 2024-02-13 BIENNIAL STATEMENT 2024-02-13
151008002033 2015-10-08 BIENNIAL STATEMENT 2014-07-01
100720002205 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080814002147 2008-08-14 BIENNIAL STATEMENT 2008-07-01
061229000703 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
060621002425 2006-06-21 BIENNIAL STATEMENT 2006-07-01
050207000767 2005-02-07 AFFIDAVIT OF PUBLICATION 2005-02-07
050207000763 2005-02-07 AFFIDAVIT OF PUBLICATION 2005-02-07
040702000638 2004-07-02 APPLICATION OF AUTHORITY 2004-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702644 Trademark 2007-06-29 settled
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-06-29
Termination Date 2007-09-21
Section 1114
Status Terminated

Parties

Name BHPC ASSOCIATES LLC
Role Plaintiff
Name PC TIME CORPORATION
Role Defendant
1107413 Trademark 2011-10-19 voluntarily
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 2011-10-19
Termination Date 2011-12-07
Section 1051
Status Terminated

Parties

Name BHPC ASSOCIATES LLC
Role Plaintiff
Name PS BRANDS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State