Search icon

BLUE RIDGE FOODS LLC

Company Details

Name: BLUE RIDGE FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3801857
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 570 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-05-29 2009-06-10 Name BRF ENTERPRISES LLC
2009-04-23 2009-05-29 Name EM-ESS ACQUISITION LLC
2009-04-23 2011-02-16 Address 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002266 2011-05-05 BIENNIAL STATEMENT 2011-04-01
110216000540 2011-02-16 CERTIFICATE OF CHANGE 2011-02-16
090610000611 2009-06-10 CERTIFICATE OF AMENDMENT 2009-06-10
090529000146 2009-05-29 CERTIFICATE OF AMENDMENT 2009-05-29
090423000181 2009-04-23 ARTICLES OF ORGANIZATION 2009-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004672 Foreclosure 2010-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2010-10-12
Termination Date 2017-05-11
Date Issue Joined 2014-09-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name BLUE RIDGE FOODS LLC
Role Defendant
0905504 Trademark 2009-12-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-17
Termination Date 2011-07-29
Date Issue Joined 2010-11-12
Section 1114
Status Terminated

Parties

Name CONOPCO, INC.
Role Plaintiff
Name BLUE RIDGE FOODS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State