Search icon

ANCIENT BRANDS, LLC

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302242 Other Fraud 2023-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2023-03-23
Termination Date 2023-04-05
Section 1332
Sub Section CT
Status Terminated

Parties

Name VIERA
Role Plaintiff
Name ANCIENT BRANDS, LLC
Role Defendant
2100390 Other Contract Actions 2021-04-05 missing
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
2110218 Americans with Disabilities Act - Other 2021-12-01 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 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