Search icon

PANDORA JEWELRY LLC

Company Details

Name: PANDORA JEWELRY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3977940
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-07 2024-07-02 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-25 2020-07-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-25 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-01-09 2019-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-09 2019-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-07-28 2012-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-28 2012-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240702001205 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701000023 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707061129 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190225000877 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
180703006855 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160714006036 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140710007099 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120703006118 2012-07-03 BIENNIAL STATEMENT 2012-07-01
120109000474 2012-01-09 CERTIFICATE OF CHANGE 2012-01-09
100927000622 2010-09-27 CERTIFICATE OF PUBLICATION 2010-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-25 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007885 Patent 2010-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2010-10-15
Termination Date 2011-04-15
Section 0101
Status Terminated

Parties

Name PANDORA JEWELRY LLC
Role Plaintiff
Name MORELLATO & SECTOR USA, INC.
Role Defendant
1203190 Copyright 2012-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-23
Termination Date 2012-08-23
Section 0101
Status Terminated

Parties

Name PANDORA JEWELRY LLC
Role Plaintiff
Name BRILLIANT JEWELERS/MJJ ,
Role Defendant
1203163 Copyright 2012-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-20
Termination Date 2013-03-05
Date Issue Joined 2012-06-08
Section 0101
Status Terminated

Parties

Name PANDORA JEWELRY LLC
Role Plaintiff
Name J.N.R. TRADING, INC.
Role Defendant
0903720 Patent 2009-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-26
Termination Date 2010-09-03
Section 0271
Status Terminated

Parties

Name PANDORA JEWELRY LLC
Role Plaintiff
Name JMM DESIGNS INC.
Role Defendant
0307587 Trademark 2003-09-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-25
Termination Date 2003-11-26
Section 0101
Status Terminated

Parties

Name PANDORA JEWELRY LLC
Role Plaintiff
Name CHAMILLA LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State