Search icon

THE OFFICIAL BBL PILLOW CORP

Company Details

Name: THE OFFICIAL BBL PILLOW CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2017 (8 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 5072220
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2881 BELLMORE AVE, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-790-1423

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE OFFICIAL BBL PILLLOW CORP DOS Process Agent 2881 BELLMORE AVE, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2050296-DCA Inactive Business 2017-03-29 2019-03-15

History

Start date End date Type Value
2021-06-22 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-01-23 2021-06-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-01-23 2023-04-12 Address 2881 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412002148 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
170123010209 2017-01-23 CERTIFICATE OF INCORPORATION 2017-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2580848 LICENSE INVOICED 2017-03-27 200 Dealer in Products for the Disabled License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103440 Patent 2021-06-18 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 2021-06-18
Termination Date 2022-01-03
Section 2201
Sub Section DJ
Status Terminated

Parties

Name QUALITY HOME LIFESTYLE LTD.
Role Plaintiff
Name THE OFFICIAL BBL PILLOW CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State