-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
BRISSI GROUP, LLC
Company Details
Name: |
BRISSI GROUP, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Nov 2008 (17 years ago)
|
Date of dissolution: |
05 Feb 2018 |
Entity Number: |
3742622 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
350 WEST 42ND ST, STE 59F, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
BEN BRISSI
|
DOS Process Agent
|
350 WEST 42ND ST, STE 59F, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2008-11-13
|
2010-12-03
|
Address
|
247 W 46 STREET SUITE 3601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180205000485
|
2018-02-05
|
ARTICLES OF DISSOLUTION
|
2018-02-05
|
101203002389
|
2010-12-03
|
BIENNIAL STATEMENT
|
2010-11-01
|
081113000649
|
2008-11-13
|
ARTICLES OF ORGANIZATION
|
2008-11-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1709691
|
Copyright
|
2017-12-09
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-12-09
|
Termination Date |
2018-06-25
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
MYERESS
|
Role |
Plaintiff
|
|
Name |
BRISSI GROUP, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State