Name: | BRANDPAT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2017 (8 years ago) |
Date of dissolution: | 03 Oct 2024 |
Entity Number: | 5088894 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-10-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-18 | 2024-10-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-02-21 | 2024-07-18 | Address | 248-25 NORTHERN BLVD, STE 1J-464, LITTLE NECK, NY, 11362, USA (Type of address: Registered Agent) |
2017-02-21 | 2024-07-18 | Address | 248-25 NORTHERN BLVD, STE 1J-464, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000379 | 2024-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-03 |
240718002314 | 2024-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-18 |
170221001204 | 2017-02-21 | ARTICLES OF ORGANIZATION | 2017-02-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2404927 | Copyright | 2024-06-28 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | STARBUCKS CORPORATION |
Role | Plaintiff |
Name | BRANDPAT, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State