Search icon

MYSTIQUE BRANDS LLC

Company Details

Name: MYSTIQUE BRANDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297313
ZIP code: 10013
County: Kings
Place of Formation: Delaware
Address: 350 BROADWAY, STE 308, NEW YORK, NY, United States, 10013

Central Index Key

CIK number Mailing Address Business Address Phone
0001359174 9 29TH ST BYN, BROOKLYN, NY, 11232 9 29TH ST BYN, BROOKLYN, NY, 11232 No data

Filings since 2006-04-03

Form type REGDEX
File number 021-95575
Filing date 2006-04-03
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 BROADWAY, STE 308, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-12-27 2007-12-24 Address 9 29TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071224002137 2007-12-24 BIENNIAL STATEMENT 2007-12-01
070518000746 2007-05-18 CERTIFICATE OF PUBLICATION 2007-05-18
070216000990 2007-02-16 CERTIFICATE OF PUBLICATION 2007-02-16
051227000069 2005-12-27 APPLICATION OF AUTHORITY 2005-12-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704650 Other Contract Actions 2007-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-06
Termination Date 2011-07-12
Date Issue Joined 2008-01-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name BY NECKER TRADING S.A.R.L.
Role Plaintiff
Name MYSTIQUE BRANDS LLC
Role Defendant
2005933 Arbitration 2020-07-30 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-30
Termination Date 2021-01-26
Section 0012
Status Terminated

Parties

Name COGNAC FERRAND S.A.S.
Role Plaintiff
Name MYSTIQUE BRANDS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State