Search icon

BILLYBEY FERRY COMPANY, LLC

Company Details

Name: BILLYBEY FERRY COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 2005 (20 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 3191979
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: WILLIAM B. WACHTEL, 110 EAST 59TH ST, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WACHTEL & MASYR, LLP DOS Process Agent ATTN: WILLIAM B. WACHTEL, 110 EAST 59TH ST, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
200107000159 2020-01-07 CERTIFICATE OF TERMINATION 2020-01-07
090512003027 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070501002927 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050718000831 2005-07-18 AFFIDAVIT OF PUBLICATION 2005-07-18
050718000833 2005-07-18 AFFIDAVIT OF PUBLICATION 2005-07-18
050415000669 2005-04-15 APPLICATION OF AUTHORITY 2005-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606996 Patent 2016-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-07
Transfer Date 2016-09-12
Termination Date 2016-11-14
Section 0271
Transfer Office 7
Transfer Docket Number 1606996
Transfer Origin 1
Status Terminated

Parties

Name BILLYBEY FERRY COMPANY, LLC
Role Defendant
Name HAWK TECHNOLOGY SYSTEMS, LLC
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State