Search icon

BOOBIETRAP LLC

Company Details

Name: BOOBIETRAP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363706
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 308 BLEECKER STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 308 BLEECKER STREET, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0370-24-117023 Alcohol sale 2024-07-09 2024-07-09 2026-07-31 308 BLEECKER ST, BROOKLYN, New York, 11237 Food & Beverage Business

History

Start date End date Type Value
2013-02-21 2014-03-04 Address 955 BUSHWICK AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000127 2022-02-05 BIENNIAL STATEMENT 2022-02-05
140304000227 2014-03-04 CERTIFICATE OF CHANGE 2014-03-04
131031000530 2013-10-31 CERTIFICATE OF PUBLICATION 2013-10-31
130221000847 2013-02-21 ARTICLES OF ORGANIZATION 2013-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603616 Americans with Disabilities Act - Other 2016-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-06-29
Termination Date 2016-09-21
Section 1331
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name BOOBIETRAP LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State