Search icon

BLACKBEAM LLC

Company Details

Name: BLACKBEAM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2008 (17 years ago)
Date of dissolution: 26 Feb 2020
Entity Number: 3650177
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: C/O BRUCE ANCONA, 41 EAST 11TH ST, 11TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O BRUCE ANCONA, 41 EAST 11TH ST, 11TH FL, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-03-27 2013-07-08 Address 22 WEST 19TH STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226000447 2020-02-26 CERTIFICATE OF TERMINATION 2020-02-26
170609006220 2017-06-09 BIENNIAL STATEMENT 2016-03-01
140513002274 2014-05-13 BIENNIAL STATEMENT 2014-03-01
130708002084 2013-07-08 BIENNIAL STATEMENT 2012-03-01
100331002100 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080327000092 2008-03-27 APPLICATION OF AUTHORITY 2008-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701295 Other Contract Actions 2017-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2017-02-21
Termination Date 2017-12-27
Date Issue Joined 2017-05-05
Pretrial Conference Date 2017-12-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRACTICAL FLASHLIGHT CO,
Role Plaintiff
Name BLACKBEAM LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State