Search icon

BLWD LLC

Company Details

Name: BLWD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 2014 (11 years ago)
Date of dissolution: 16 Oct 2020
Entity Number: 4601235
ZIP code: 94111
County: New York
Place of Formation: Delaware
Address: 111 PINE STREET, SUITE 1825, SAN FRANCISCO, NY, United States, 94111

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 PINE STREET, SUITE 1825, SAN FRANCISCO, NY, United States, 94111

History

Start date End date Type Value
2017-08-30 2020-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-02 2014-07-02 Name BUTTER LONDON LLC
2014-07-02 2018-07-24 Name BUTTER LONDON LLC
2014-07-02 2017-08-30 Address 549 SOUTH DAWSON STREET, SEATTLE, WA, 98108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016000200 2020-10-16 SURRENDER OF AUTHORITY 2020-10-16
180724000291 2018-07-24 CERTIFICATE OF AMENDMENT 2018-07-24
180702007006 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170901007313 2017-09-01 BIENNIAL STATEMENT 2016-07-01
170830000737 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30

Court Cases

Court Case Summary

Filing Date:
2020-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KALENDER
Party Role:
Plaintiff
Party Name:
BLWD LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State