Search icon

SPONGEBATH LLC

Company Details

Name: SPONGEBATH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2013 (12 years ago)
Entity Number: 4441697
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 266 BROADWAY, STE 401, BROOKLYN, NY, United States, 11211

Central Index Key

CIK number Mailing Address Business Address Phone
0001620626 3811 DITMARS BLVD., SUITE #167, ASTORIA, NY, 11105 124 EAST 40TH STREET, 603, NEW YORK, NY, 10016 917-475-1347

Filings since 2023-05-05

Form type C-TR
File number 020-25061
Filing date 2023-05-05
File View File

Filings since 2023-05-05

Form type C-U
File number 020-31706
Filing date 2023-05-05
File View File

Filings since 2023-05-01

Form type C-AR/A
File number 020-25061
Filing date 2023-05-01
Reporting date 2022-12-31
File View File

Filings since 2023-04-28

Form type C-AR
File number 020-25061
Filing date 2023-04-28
Reporting date 2022-12-31
File View File

Filings since 2023-02-01

Form type C
File number 020-31706
Filing date 2023-02-01
File View File

Filings since 2019-01-04

Form type C
File number 020-25061
Filing date 2019-01-04
File View File

Filings since 2014-10-30

Form type D
File number 021-227367
Filing date 2014-10-30
File View File

DOS Process Agent

Name Role Address
USACORP DOS Process Agent 266 BROADWAY, STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY, STE 401, BROOKLYN, NY, 11211

History

Start date End date Type Value
2023-07-10 2025-02-10 Address 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-07-10 2025-02-10 Address 325 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-08-06 2023-07-10 Address 320 ROEBLING ST, SUITE 501, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2013-08-06 2023-07-10 Address 320 ROEBLING ST, SUITE 501, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000861 2025-02-04 CERTIFICATE OF CHANGE BY AGENT 2025-02-04
230710004624 2023-07-10 CERTIFICATE OF CHANGE BY ENTITY 2023-07-10
210806000898 2021-08-06 BIENNIAL STATEMENT 2021-08-06
180827006117 2018-08-27 BIENNIAL STATEMENT 2017-08-01
131031000773 2013-10-31 CERTIFICATE OF PUBLICATION 2013-10-31
130809000644 2013-08-09 CERTIFICATE OF AMENDMENT 2013-08-09
130806000745 2013-08-06 ARTICLES OF ORGANIZATION 2013-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205296 Americans with Disabilities Act - Other 2022-06-23 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 2022-06-23
Termination Date 2022-10-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name MEJIA
Role Plaintiff
Name SPONGEBATH LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State