Search icon

COMFORT REVOLUTION, LLC

Company Details

Name: COMFORT REVOLUTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384089
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-04-05 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-05 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-08-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-04-05 2018-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045587 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405004074 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210520060218 2021-05-20 BIENNIAL STATEMENT 2021-04-01
SR-111831 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111832 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190422060099 2019-04-22 BIENNIAL STATEMENT 2019-04-01
180821000086 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170404006278 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006647 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130807001009 2013-08-07 CERTIFICATE OF PUBLICATION 2013-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507121 Patent 2015-12-14 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 2
Filing Date 2015-12-14
Termination Date 2016-05-11
Section 0271
Status Terminated

Parties

Name BEDGEAR, LLC
Role Plaintiff
Name COMFORT REVOLUTION, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State