Search icon

BRRRN LLC

Company Details

Name: BRRRN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5043621
ZIP code: 55417
County: Kings
Place of Formation: New York
Address: 5229 Park Avenue, Minneapolis, MN, United States, 55417

DOS Process Agent

Name Role Address
JOHNNY ADAMIC DOS Process Agent 5229 Park Avenue, Minneapolis, MN, United States, 55417

History

Start date End date Type Value
2019-11-04 2024-11-11 Address 107 W. 20TH STREET, NY, NY, 10011, USA (Type of address: Service of Process)
2016-12-07 2019-11-04 Address 358 SAINT JOHN'S PLACE APT 3G, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-11-28 2016-12-07 Address ATTENTION: JOHN A. ALASCIO, IL, 8102 11TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001047 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220112002596 2022-01-12 BIENNIAL STATEMENT 2022-01-12
191104060887 2019-11-04 BIENNIAL STATEMENT 2018-11-01
170210000113 2017-02-10 CERTIFICATE OF PUBLICATION 2017-02-10
161207000547 2016-12-07 CERTIFICATE OF CHANGE 2016-12-07
161128010065 2016-11-28 ARTICLES OF ORGANIZATION 2016-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001766 Americans with Disabilities Act - Other 2020-02-28 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 2020-02-28
Termination Date 2020-07-24
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name BRRRN LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State