-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
NL BRAND HOLDINGS LLC
Company Details
Name: |
NL BRAND HOLDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Oct 2014 (10 years ago)
|
Entity Number: |
4658819 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
240 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
NL BRAND HOLDINGS LLC
|
DOS Process Agent
|
240 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2014-10-30
|
2018-10-05
|
Address
|
1370 BROADWAY, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201005062758
|
2020-10-05
|
BIENNIAL STATEMENT
|
2020-10-01
|
181005006612
|
2018-10-05
|
BIENNIAL STATEMENT
|
2018-10-01
|
150527000936
|
2015-05-27
|
CERTIFICATE OF PUBLICATION
|
2015-05-27
|
141030010088
|
2014-10-30
|
ARTICLES OF ORGANIZATION
|
2014-10-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1608115
|
Trademark
|
2016-10-18
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-10-18
|
Termination Date |
2017-09-29
|
Date Issue Joined |
2016-12-22
|
Section |
1121
|
Status |
Terminated
|
Parties
Name |
NANETTE LEPORE,
|
Role |
Plaintiff
|
|
Name |
NL BRAND HOLDINGS LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State