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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001359174 | 9 29TH ST BYN, BROOKLYN, NY, 11232 | 9 29TH ST BYN, BROOKLYN, NY, 11232 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-95575 |
Filing date | 2006-04-03 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 BROADWAY, STE 308, NEW YORK, NY, United States, 10013 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704650 | Other Contract Actions | 2007-11-06 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BY NECKER TRADING S.A.R.L. |
Role | Plaintiff |
Name | MYSTIQUE BRANDS LLC |
Role | Defendant |
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