Search icon

ATM FOUR, LLC

Company Details

Name: ATM FOUR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 1995 (29 years ago)
Entity Number: 1981856
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 249 WEST MERRICK RD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 249 WEST MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1997-12-18 2006-04-21 Address 30 SOUTH OCEAN AVENUE, SUITE 203, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-12-14 1997-12-18 Address 560 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003715 2022-09-14 BIENNIAL STATEMENT 2021-12-01
111229002353 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100114002172 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071228002723 2007-12-28 BIENNIAL STATEMENT 2007-12-01
060421002056 2006-04-21 BIENNIAL STATEMENT 2005-12-01
031205002022 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011219002276 2001-12-19 BIENNIAL STATEMENT 2001-12-01
000105002073 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971218002119 1997-12-18 BIENNIAL STATEMENT 1997-12-01
960508000261 1996-05-08 AFFIDAVIT OF PUBLICATION 1996-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304791 Fair Labor Standards Act 2013-08-26 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-26
Termination Date 2014-04-23
Date Issue Joined 2013-11-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name ATM FOUR, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State