Search icon

DEBRAGGA MAIL ORDER LLC

Company Details

Name: DEBRAGGA MAIL ORDER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514960
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATT: KEVIN M. HIRSON, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O WORMSER KIELY GALEF & JACOBS LLP DOS Process Agent ATT: KEVIN M. HIRSON, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-05-09 2009-05-14 Address ATT: ROBERT J. PELKOWSKI, JR., 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525003180 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090514002491 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070821000031 2007-08-21 CERTIFICATE OF PUBLICATION 2007-08-21
070509000715 2007-05-09 APPLICATION OF AUTHORITY 2007-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008182 Americans with Disabilities Act - Other 2020-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2021-01-27
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name DEBRAGGA MAIL ORDER LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State