Search icon

BILLIE, INC.

Company Details

Name: BILLIE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2017 (8 years ago)
Date of dissolution: 05 Nov 2022
Entity Number: 5146751
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 100 CROSBY ST. #401, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JASON BRAVMAN Chief Executive Officer 100 CROSBY ST. #401, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-01-30 2022-11-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-30 2023-01-30 Address 100 CROSBY ST. #401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-01-30 2022-11-05 Address 100 CROSBY ST. #401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-11-05 2022-11-05 Address 100 CROSBY ST. #401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-01-30 Address 100 CROSBY ST. #401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-17 2023-01-30 Address 100 CROSBY ST. #401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-06-01 2020-12-17 Address 118 EAST 60TH STREET, 5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221105000612 2022-11-04 CERTIFICATE OF TERMINATION 2022-11-04
230130002193 2022-05-11 CERTIFICATE OF CHANGE BY ENTITY 2022-05-11
220511003124 2022-05-11 BIENNIAL STATEMENT 2021-06-01
210224060424 2021-02-24 BIENNIAL STATEMENT 2019-06-01
201217000258 2020-12-17 CERTIFICATE OF CHANGE 2020-12-17
170601000331 2017-06-01 APPLICATION OF AUTHORITY 2017-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010327 Americans with Disabilities Act - Other 2020-12-08 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 2020-12-08
Termination Date 2021-02-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name ANGELES
Role Plaintiff
Name BILLIE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State