Name: | ANCIENT BRANDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2018 (7 years ago) |
Branch of: | ANCIENT BRANDS, LLC, Florida (Company Number L16000045737) |
Entity Number: | 5391047 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040936 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801004145 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062502 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-83927 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83926 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003000030 | 2018-10-03 | CERTIFICATE OF PUBLICATION | 2018-10-03 |
180810000141 | 2018-08-10 | APPLICATION OF AUTHORITY | 2018-08-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302242 | Other Fraud | 2023-03-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIERA |
Role | Plaintiff |
Name | ANCIENT BRANDS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2021-04-05 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | BUSH, |
Role | Plaintiff |
Name | ANCIENT BRANDS, LLC |
Role | Defendant |
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 | 2021-12-01 |
Termination Date | 2022-05-20 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | WEEKES |
Role | Plaintiff |
Name | ANCIENT BRANDS, LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State