Search icon

EBF HOLDINGS, LLC

Company Details

Name: EBF HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2021 (4 years ago)
Entity Number: 5923804
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-22 2025-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-22 2025-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000679 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230110001866 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210419000283 2021-04-19 CERTIFICATE OF PUBLICATION 2021-04-19
210122000001 2021-01-22 APPLICATION OF AUTHORITY 2021-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302325 Other Contract Actions 2023-03-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-20
Termination Date 2023-07-06
Date Issue Joined 2023-04-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name EBF HOLDINGS, LLC
Role Plaintiff
Name DECHOKER, LLC ,
Role Defendant
2209873 Other Contract Actions 2022-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 855000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-18
Termination Date 2024-01-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name EBF HOLDINGS, LLC
Role Plaintiff
Name ORBIT ENERGY & POWER, L,
Role Defendant
2109528 Other Contract Actions 2021-11-17 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2021-11-17
Termination Date 2023-09-08
Date Issue Joined 2023-01-10
Section 1332
Status Terminated

Parties

Name STREAMLINED CONSULTANTS,
Role Plaintiff
Name EBF HOLDINGS, LLC
Role Defendant
2304579 Other Contract Actions 2023-06-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 103000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-06-20
Termination Date 2024-09-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name EBF HOLDINGS, LLC
Role Plaintiff
Name BATURER INC
Role Defendant
2301404 Civil (Rico) 2023-02-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-20
Termination Date 2024-04-22
Date Issue Joined 2023-05-01
Section 1962
Status Terminated

Parties

Name ANGLIN AUTOMOTIVE LLC,
Role Plaintiff
Name EBF HOLDINGS, LLC
Role Defendant
2405010 Other Contract Actions 2024-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-02
Transfer Date 2024-07-09
Termination Date 2024-07-25
Section 1332
Sub Section DS
Transfer Office 7
Transfer Docket Number 2405010
Transfer Origin 1
Status Terminated

Parties

Name AMERICAN OFFICE SERVICE,
Role Plaintiff
Name EBF HOLDINGS, LLC
Role Defendant
2206661 Civil (Rico) 2022-08-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-05
Termination Date 2023-09-25
Pretrial Conference Date 2022-10-31
Section 1962
Status Terminated

Parties

Name US INFORMATION GROUP LL,
Role Plaintiff
Name EBF HOLDINGS, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State