Search icon

WYTHE BERRY LLC

Company Details

Name: WYTHE BERRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451552
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 29 Little Nassau Street, Suite 118, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 Little Nassau Street, Suite 118, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2014-02-18 2023-05-04 Address 266 BROADWAY, SUITE 301, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-08-27 2014-02-18 Address 56 SKILLMAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504005123 2023-05-04 BIENNIAL STATEMENT 2021-08-01
190805061605 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170807006296 2017-08-07 BIENNIAL STATEMENT 2017-08-01
161125000078 2016-11-25 CERTIFICATE OF PUBLICATION 2016-11-25
160622006038 2016-06-22 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Role:
Plaintiff
Party Name:
WYTHE BERRY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SWARTZ
Party Role:
Plaintiff
Party Name:
WYTHE BERRY LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State