-
Home Page
›
-
Counties
›
-
Albany
›
-
12208
›
-
BMT 1110, L.L.C.
Company Details
Name: |
BMT 1110, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Oct 2012 (13 years ago)
|
Entity Number: |
4308887 |
ZIP code: |
12208
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208 |
DOS Process Agent
Name |
Role |
Address |
BMT 1110, L.L.C.
|
DOS Process Agent
|
5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208
|
History
Start date |
End date |
Type |
Value |
2012-10-16
|
2014-11-21
|
Address
|
1110 MADISON AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181101007522
|
2018-11-01
|
BIENNIAL STATEMENT
|
2018-10-01
|
161005007594
|
2016-10-05
|
BIENNIAL STATEMENT
|
2016-10-01
|
141121006344
|
2014-11-21
|
BIENNIAL STATEMENT
|
2014-10-01
|
130523000575
|
2013-05-23
|
CERTIFICATE OF PUBLICATION
|
2013-05-23
|
121016000749
|
2012-10-16
|
ARTICLES OF ORGANIZATION
|
2012-10-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1600506
|
Trademark
|
2016-05-02
|
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 |
2016-05-02
|
Termination Date |
2016-08-08
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
BEER BELLY, INC.
|
Role |
Plaintiff
|
|
Name |
BMT 1110, L.L.C.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State