Search icon

BRANDON BLACKWOOD LLC

Headquarter

Company Details

Name: BRANDON BLACKWOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462169
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 265 canal street, suite 601, NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of BRANDON BLACKWOOD LLC, RHODE ISLAND 001768640 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDON BLACKWOOD LLC INCENTIVE SAVINGS PLAN 2023 463974352 2024-08-29 BRANDON BLACKWOOD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448150
Sponsor’s telephone number 9174731620
Plan sponsor’s address 265 CANAL STREET SUITE 601, NEW YORK, NY, 10013
BRANDON BLACKWOOD LLC INCENTIVE SAVINGS PLAN 2022 463974352 2023-10-11 BRANDON BLACKWOOD LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448150
Sponsor’s telephone number 9174731620
Plan sponsor’s address 265 CANAL STREET SUITE 601, NEW YORK, NY, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 265 canal street, suite 601, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-05 2023-10-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-09-05 2023-10-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-09-23 2023-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-09-23 2023-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002411 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
230905000976 2023-09-05 BIENNIAL STATEMENT 2023-09-01
221027002004 2022-10-27 BIENNIAL STATEMENT 2021-09-01
130923000092 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300682 Americans with Disabilities Act - Other 2023-01-26 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 2023-01-26
Termination Date 2023-02-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name BRANDON BLACKWOOD LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State