Search icon

BANDIER, LLC

Company Details

Name: BANDIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736510
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O DONALD S. ZAKARIN, ESQ. DOS Process Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-04-03 2023-05-01 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-04-02 2015-04-03 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003284 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210426060693 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190404060082 2019-04-04 BIENNIAL STATEMENT 2019-04-01
180821006213 2018-08-21 BIENNIAL STATEMENT 2017-04-01
150817000146 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2365819 CL VIO CREDITED 2016-06-16 175 CL - Consumer Law Violation
2201690 CL VIO CREDITED 2015-10-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-16 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2018-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KILER
Party Role:
Plaintiff
Party Name:
BANDIER, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State