Search icon

BRIDGE STONE REALTY LLC

Company Details

Name: BRIDGE STONE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3993036
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 8 HOMEWOOD CT., HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
BRIDGE STONE REALTY LLC DOS Process Agent 8 HOMEWOOD CT., HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2010-09-07 2024-10-15 Address 8 HOMEWOOD CT., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004276 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220923002299 2022-09-23 BIENNIAL STATEMENT 2022-09-01
210107000363 2021-01-07 CERTIFICATE OF PUBLICATION 2021-01-07
201228060572 2020-12-28 BIENNIAL STATEMENT 2020-09-01
180917006156 2018-09-17 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
98801382
Mark:
SMOOOTHE ANEW
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2024-10-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMOOOTHE ANEW

Court Cases

Court Case Summary

Filing Date:
2022-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RUFFALO,
Party Role:
Plaintiff
Party Name:
BRIDGE STONE REALTY LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State