Search icon

LY BERDITCHEV CORP

Company Details

Name: LY BERDITCHEV CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689599
ZIP code: 07003
County: Nassau
Place of Formation: New York
Address: 400 broadacres drive, suite 100, BLOOMFIELD, NJ, United States, 07003
Principal Address: 95 HIGH ST, PASSAIC, NJ, United States, 07055

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ASHER LAX Chief Executive Officer 95 HIGH STREET, PASSAIC, NJ, United States, 07055

DOS Process Agent

Name Role Address
ASHER LAX DOS Process Agent 400 broadacres drive, suite 100, BLOOMFIELD, NJ, United States, 07003

History

Start date End date Type Value
2024-05-15 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-07-08 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-05-13 2022-07-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-05-13 2022-05-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-03-01 2022-07-08 Address 300 broadacres drive, suite 425, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)
2022-03-01 2022-05-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-03-01 2022-07-08 Address 95 HIGH STREET, PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer)
2020-02-10 2022-03-01 Address 95 HIGH STREET, PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer)
2015-01-06 2022-03-01 Address 95 HIGH ST, PASSAIC, NJ, 07055, USA (Type of address: Service of Process)
2015-01-06 2022-03-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
220708001555 2022-07-08 CERTIFICATE OF CHANGE BY ENTITY 2022-07-08
220301000681 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
210106061334 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200210060535 2020-02-10 BIENNIAL STATEMENT 2019-01-01
150106010523 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403037 Trademark 2024-04-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-23
Termination Date 2024-07-17
Date Issue Joined 2024-05-28
Section 1051
Status Terminated

Parties

Name CALEEL+HAYDEN, LLC
Role Plaintiff
Name LY BERDITCHEV CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State