-
Home Page
›
-
Counties
›
-
Kings
›
-
11231
›
-
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