Search icon

ONE BRANDS, LLC

Company Details

Name: ONE BRANDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2020 (5 years ago)
Entity Number: 5832210
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ONE BRANDS, LLC DOS Process Agent C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-21 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-21 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-10 2023-07-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-10 2023-07-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005995 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230721002157 2023-07-21 BIENNIAL STATEMENT 2022-09-01
200910000305 2020-09-10 APPLICATION OF AUTHORITY 2020-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806650 Health Care / Pharma 2018-11-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-20
Termination Date 2020-03-18
Section 1332
Sub Section PL
Status Terminated

Parties

Name MELENDEZ
Role Plaintiff
Name ONE BRANDS, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State