Search icon

BLUE RIBBON IP, LLC

Company Details

Name: BLUE RIBBON IP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868897
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 28 E 1ST STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O BLUE RIBBON RESTAURANTS DOS Process Agent 28 E 1ST STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-04-28 2024-10-30 Address 28 E 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-02-04 2020-04-28 Address 28 E 1ST ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-10-19 2014-02-04 Address ATTN: DONNA M LACHMAN, 166 MERCER STREET UNIT 6C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019221 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200428060493 2020-04-28 BIENNIAL STATEMENT 2019-10-01
140204002158 2014-02-04 BIENNIAL STATEMENT 2013-10-01
120110002165 2012-01-10 BIENNIAL STATEMENT 2011-10-01
101217000417 2010-12-17 CERTIFICATE OF PUBLICATION 2010-12-17
091019000606 2009-10-19 ARTICLES OF ORGANIZATION 2009-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303582 Americans with Disabilities Act - Other 2023-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-12
Termination Date 2024-10-15
Date Issue Joined 2024-05-24
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name BLUE RIBBON IP, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State