-
Home Page
›
-
Counties
›
-
New York
›
-
94111
›
-
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
|
141008000076
|
2014-10-08
|
CERTIFICATE OF PUBLICATION
|
2014-10-08
|
140731000296
|
2014-07-31
|
CERTIFICATE OF AMENDMENT
|
2014-07-31
|
140702000595
|
2014-07-02
|
APPLICATION OF AUTHORITY
|
2014-07-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2003409
|
Americans with Disabilities Act - Other
|
2020-05-01
|
settled
|
|
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 |
1
|
Filing Date |
2020-05-01
|
Termination Date |
2020-08-18
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
KALENDER
|
Role |
Plaintiff
|
|
Name |
BLWD LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State