Search icon

BRG INTELLECTUAL PROPERTY, LLC

Company Details

Name: BRG INTELLECTUAL PROPERTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479754
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 315 PARK AVE SOUTH, 13TH FL, NEW YORK, NY, United States, 10010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O BR GUEST, INC DOS Process Agent 315 PARK AVE SOUTH, 13TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2013-04-24 Address 594 BROADWAY / SUITE 803, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-02-21 2011-03-09 Address 594 BROADWAY, SUITE 803, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46173 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170111006881 2017-01-11 BIENNIAL STATEMENT 2015-02-01
161228000003 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28
130424002511 2013-04-24 BIENNIAL STATEMENT 2013-02-01
110309002427 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090213003431 2009-02-13 BIENNIAL STATEMENT 2009-02-01
071003000572 2007-10-03 CERTIFICATE OF PUBLICATION 2007-10-03
070221000896 2007-02-21 APPLICATION OF AUTHORITY 2007-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801652 Trademark 2008-04-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-04-21
Termination Date 2009-01-22
Section 1114
Status Terminated

Parties

Name BRG INTELLECTUAL PROPERTY, LLC
Role Plaintiff
Name BLUE FIN
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State