Search icon

BBF PARTNERS LLC

Company Details

Name: BBF PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400344
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 461 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 461 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2018-08-28 2019-03-12 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312000061 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
190122000429 2019-01-22 CERTIFICATE OF PUBLICATION 2019-01-22
180828010035 2018-08-28 ARTICLES OF ORGANIZATION 2018-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005544 Other Contract Actions 2020-11-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-13
Termination Date 2024-07-31
Date Issue Joined 2021-02-19
Section 1330
Status Terminated

Parties

Name BBF PARTNERS LLC
Role Plaintiff
Name MON ETHOS PRO CONSULTIN,
Role Defendant
2002831 Other Statutory Actions 2020-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-25
Termination Date 2020-10-02
Section 1331
Status Terminated

Parties

Name WHITAKER,
Role Plaintiff
Name BBF PARTNERS LLC
Role Defendant
1900149 Trademark 2019-01-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-08
Termination Date 2020-01-23
Date Issue Joined 2019-06-14
Section 0044
Status Terminated

Parties

Name LAST CHANCE FUNDING INC.
Role Plaintiff
Name BBF PARTNERS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State