Search icon

83-34 KEW GARDENS, LLC

Company Details

Name: 83-34 KEW GARDENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086338
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 18 PHEASANT RUN, OLD WESTBURY, NY, United States, 11568

Agent

Name Role Address
CHITEMMA REDDY Agent 18 PHEASANT RUN, OLD WESTBURY, NY, 11568

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 PHEASANT RUN, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2017-08-16 2019-12-26 Address 18 PHEASANT RUN, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2015-06-10 2019-12-26 Address 5 TRUSDALE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Registered Agent)
2015-06-10 2017-08-16 Address 5 TRUSDALE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2000-11-08 2015-06-10 Address 5 TRUSDALE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1996-11-20 2000-11-08 Address 171 BELLASONIA COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226000053 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
170816006277 2017-08-16 BIENNIAL STATEMENT 2016-11-01
150610000095 2015-06-10 CERTIFICATE OF CHANGE 2015-06-10
121126002159 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101105002804 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081031002332 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061031002484 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041105002075 2004-11-05 BIENNIAL STATEMENT 2004-11-01
021107002123 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001108002255 2000-11-08 BIENNIAL STATEMENT 2000-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306502 Fair Labor Standards Act 2023-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-08-30
Termination Date 2024-07-31
Date Issue Joined 2024-02-12
Section 0002
Sub Section FL
Status Terminated

Parties

Name GEGA
Role Plaintiff
Name 83-34 KEW GARDENS, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State