Search icon

BROOKLYN NETS, LLC

Company Details

Name: BROOKLYN NETS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887150
ZIP code: 12207
County: Kings
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KT01 Obsolete Non-Manufacturer 2016-03-21 2024-03-05 2022-05-04 No data

Contact Information

POC PATRICK BLISS
Phone +1 718-942-9543
Address 15 METROTECH CTR FL 11, BROOKLYN, NY, 11201 3826, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-03-05 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-05 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-12-09 2015-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)
2009-12-09 2015-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212000080 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211206003031 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061379 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180404007364 2018-04-04 BIENNIAL STATEMENT 2017-12-01
151202007396 2015-12-02 BIENNIAL STATEMENT 2015-12-01
150305000027 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
140327000223 2014-03-27 CERTIFICATE OF AMENDMENT 2014-03-27
120119002579 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091209000509 2009-12-09 APPLICATION OF AUTHORITY 2009-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106328 Civil Rights Employment 2021-11-15 other
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 2021-11-15
Termination Date 2022-04-21
Date Issue Joined 2022-02-24
Section 1981
Sub Section JB
Status Terminated

Parties

Name BOLDEN,
Role Plaintiff
Name BROOKLYN NETS, LLC
Role Defendant
1501327 Trademark 2015-03-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-13
Termination Date 2015-05-05
Section 1051
Status Terminated

Parties

Name BROOKLYN NETS, LLC
Role Plaintiff
Name BORO PARK PHYSICAL THERAPY PLL
Role Defendant
1906062 Antitrust 2019-10-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-10-28
Termination Date 2020-01-30
Section 0001
Status Terminated

Parties

Name SMILE FOR KIDS, INC.
Role Plaintiff
Name BROOKLYN NETS, LLC
Role Defendant
2202077 Copyright 2022-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-11
Termination Date 2022-05-17
Section 0501
Status Terminated

Parties

Name YANG
Role Plaintiff
Name BROOKLYN NETS, LLC
Role Defendant
1906061 Antitrust 2019-10-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-28
Termination Date 2020-01-30
Section 0001
Status Terminated

Parties

Name YEDID
Role Plaintiff
Name BROOKLYN NETS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State