Search icon

BROOKLYN TEXTILES LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

History

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)

Filings

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

Inspections

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2021-01-06 No data 983 DEAN ST, Brooklyn, BROOKLYN, NY, 11238 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103313 Other Contract Actions 2021-06-11 settled
Circuit Second Circuit
Origin original proceeding
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 2021-06-11
Termination Date 2021-09-24
Date Issue Joined 2021-09-03
Section 1332
Sub Section DS
Status Terminated

Parties

Name BROOKLYN TEXTILES LLC
Role Plaintiff
Name DSOURCE LLC,
Role Defendant
2102850 Other Contract Actions 2021-05-19 other
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
2103313 Other Contract Actions 2021-10-24 settled
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