Search icon

AVERAGE DAD LLC

Company Details

Name: AVERAGE DAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 2023 (2 years ago)
Date of dissolution: 17 Jan 2025
Entity Number: 6799057
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5620 21st Ave # 2, Brooklyn, NY, United States, 11204

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 5620 21st Ave # 2, Brooklyn, NY, United States, 11204

History

Start date End date Type Value
2023-04-15 2025-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-15 2025-01-17 Address 5620 21st Ave # 2, Brooklyn, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001627 2025-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-17
230415007057 2023-04-15 ARTICLES OF ORGANIZATION 2023-04-15

Trademarks Section

Serial Number:
97891230
Mark:
AD AVERAGE DAD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2023-04-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
AD AVERAGE DAD

Goods And Services

For:
Hats; Polo shirts
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
97891221
Mark:
AVERAGE DAD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2023-04-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AVERAGE DAD

Goods And Services

For:
Hats; Polo shirts
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 20 Mar 2025

Sources: New York Secretary of State