Search icon

BROOKLYN BEDDING LLC

Company Details

Name: BROOKLYN BEDDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2016 (9 years ago)
Entity Number: 4927344
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-04 2025-02-19 Address 663 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2016-04-08 2025-02-04 Address 663 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000747 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
250204002363 2025-02-04 BIENNIAL STATEMENT 2025-02-04
160408010267 2016-04-08 ARTICLES OF ORGANIZATION 2016-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-20 No data 4121 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 4121 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405813 Americans with Disabilities Act - Other 2024-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-31
Termination Date 2024-10-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name BROOKLYN BEDDING LLC
Role Defendant
2402254 Americans with Disabilities Act - Other 2024-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-26
Termination Date 2024-10-31
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name BROOKLYN BEDDING LLC
Role Defendant
2010808 Americans with Disabilities Act - Other 2020-12-22 voluntarily
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 2020-12-22
Termination Date 2021-07-01
Section 1210
Sub Section 1
Status Terminated

Parties

Name ANGELES
Role Plaintiff
Name BROOKLYN BEDDING LLC
Role Defendant
2004106 Employee Retirement Income Security Act (ERISA) 2020-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-02
Termination Date 2021-02-11
Section 1362
Status Terminated

Parties

Name BROOKLYN BEDDING LLC
Role Defendant
Name JUDGE
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State