Search icon

TRIBECA TREATS LLC

Company Details

Name: TRIBECA TREATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255647
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 94 READE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 94 READE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-09-13 2009-09-09 Address 18 LEONARD STREET, #3A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001006088 2013-10-01 BIENNIAL STATEMENT 2013-09-01
090909002035 2009-09-09 BIENNIAL STATEMENT 2009-09-01
050913000992 2005-09-13 ARTICLES OF ORGANIZATION 2005-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834134 SL VIO INVOICED 2018-08-29 136 SL - Sick Leave Violation
168450 WH VIO INVOICED 2011-06-21 800 WH - W&M Hearable Violation

Trademarks Section

Serial Number:
78835565
Mark:
TRIBECA TREATS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-03-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRIBECA TREATS

Goods And Services

For:
Candies; chocolates, chocolate truffles; desserts, namely, bakery desserts; pastries; cookies; cakes; cupcakes; brownies
First Use:
2003-10-15
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77479581
Mark:
TRIBECA TREATS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-05-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRIBECA TREATS

Goods And Services

For:
Retail store and on-line retail store services featuring confectionery goods and baked goods, namely, chocolates, candies, cookies, and cakes
First Use:
2003-10-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State