Search icon

BRANDPAT, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404927 Copyright 2024-06-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-28
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name STARBUCKS CORPORATION
Role Plaintiff
Name BRANDPAT, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State