-
Home Page
›
-
Counties
›
-
Albany
›
-
11230
›
-
NEW TWIST FOOD LLC
Company Details
Name: |
NEW TWIST FOOD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Aug 2018 (7 years ago)
|
Entity Number: |
5396451 |
ZIP code: |
11230
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
1222 Avenue M, Suite 306, Brooklyn, NY, United States, 11230 |
DOS Process Agent
Name |
Role |
Address |
NEW TWIST FOOD LLC
|
DOS Process Agent
|
1222 Avenue M, Suite 306, Brooklyn, NY, United States, 11230
|
History
Start date |
End date |
Type |
Value |
2018-08-20
|
2024-08-06
|
Address
|
65 WEST 37 STREET, SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240806002112
|
2024-08-06
|
BIENNIAL STATEMENT
|
2024-08-06
|
200803063551
|
2020-08-03
|
BIENNIAL STATEMENT
|
2020-08-01
|
190418000684
|
2019-04-18
|
CERTIFICATE OF PUBLICATION
|
2019-04-18
|
180820010638
|
2018-08-20
|
ARTICLES OF ORGANIZATION
|
2018-08-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1902109
|
Patent
|
2019-03-07
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
80000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-03-07
|
Termination Date |
2019-06-07
|
Date Issue Joined |
2019-04-02
|
Section |
0271
|
Status |
Terminated
|
Parties
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State