-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
HAPPY HEARTS WINE LLC
Company Details
Name: |
HAPPY HEARTS WINE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Aug 2006 (19 years ago)
|
Entity Number: |
3398869 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
C/O HERMAN LANDAU, 4510 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O HERMAN LANDAU, 4510 18TH AVENUE, BROOKLYN, NY, United States, 11204
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0009-23-126750
|
Alcohol sale
|
2023-01-06
|
2023-01-06
|
2026-01-31
|
4516 18TH AVENUE STE 204, BROOKLYN, New York, 11204
|
Wholesale Liquor
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200812060176
|
2020-08-12
|
BIENNIAL STATEMENT
|
2020-08-01
|
180806007314
|
2018-08-06
|
BIENNIAL STATEMENT
|
2018-08-01
|
160804007214
|
2016-08-04
|
BIENNIAL STATEMENT
|
2016-08-01
|
120806006657
|
2012-08-06
|
BIENNIAL STATEMENT
|
2012-08-01
|
100818002889
|
2010-08-18
|
BIENNIAL STATEMENT
|
2010-08-01
|
080806002788
|
2008-08-06
|
BIENNIAL STATEMENT
|
2008-08-01
|
060810000060
|
2006-08-10
|
ARTICLES OF ORGANIZATION
|
2006-08-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503224
|
Trademark
|
2015-06-03
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
6000000
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-06-03
|
Termination Date |
2016-05-20
|
Date Issue Joined |
2015-06-29
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
THE ABSOLUT COMPANY AKTIEBOLAG
|
Role |
Plaintiff
|
|
Name |
HAPPY HEARTS WINE LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State