Search icon

BILT, INC.

Company Details

Name: BILT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2011 (13 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 4165444
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 43-45 E 19TH ST 8TH FL, NEW YORK, NY, United States, 10003
Principal Address: 43-45 E 19TH ST, 8T FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-45 E 19TH ST 8TH FL, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAUREL TOUBY Chief Executive Officer 43-45 E 19TH ST, 8TH FL, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
141230000163 2014-12-30 CERTIFICATE OF TERMINATION 2014-12-30
140522002267 2014-05-22 BIENNIAL STATEMENT 2013-11-01
111115000200 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109500 Trademark 2021-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-16
Termination Date 2023-06-26
Date Issue Joined 2021-12-27
Pretrial Conference Date 2022-01-21
Section 1125
Status Terminated

Parties

Name BILT TECHNOLOGIES, INC.
Role Plaintiff
Name BILT, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State