Name: | BROOKLYN TEXTILES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2020 (5 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 5733704 |
ZIP code: | 14221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EEKKJBSLCEP4 | 2021-12-03 | 983 DEAN ST, BROOKLYN, NY, 11238, 3304, USA | 983 DEAN ST, BROOKLYN, NY, 11238, 3304, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-12-04 |
Initial Registration Date | 2020-11-10 |
Entity Start Date | 2020-03-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 454110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE POPESCU |
Role | CONTROLLER |
Address | 983 DEAN STREET, BROOKLYN, NY, 11215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE POPESCU |
Role | CONTROLLER |
Address | 983 DEAN STREET, BROOKLYN, NY, 11238, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-31 | 2024-12-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-03-31 | 2024-12-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000425 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
200331010096 | 2020-03-31 | ARTICLES OF ORGANIZATION | 2020-03-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-01-06 | No data | 983 DEAN ST, Brooklyn, BROOKLYN, NY, 11238 | NOH Withdrawn | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-08-06 | No data | 983 DEAN ST, Brooklyn, BROOKLYN, NY, 11238 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3314984 | CL VIO | CREDITED | 2021-04-02 | 250 | CL - Consumer Law Violation |
3281059 | CL VIO | VOIDED | 2021-01-08 | 250 | CL - Consumer Law Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103313 | Other Contract Actions | 2021-06-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROOKLYN TEXTILES LLC |
Role | Plaintiff |
Name | DSOURCE 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-05-19 |
Termination Date | 2022-01-04 |
Section | 0075 |
Status | Terminated |
Parties
Name | BROOKLYN TEXTILES LLC |
Role | Plaintiff |
Name | FLORAL DECORATIVA LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 415000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-10-24 |
Termination Date | 2021-11-23 |
Date Issue Joined | 2021-10-24 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | BROOKLYN TEXTILES LLC |
Role | Plaintiff |
Name | DSOURCE LLC, |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State