Name: | LA FRANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 1997 (28 years ago) |
Entity Number: | 2101812 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 PHEASANT RUN, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
CHITEMMA REDDY | Agent | 18 PHEASANT RUN, OLD WESTBURY, NY, 11568 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 PHEASANT RUN, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-05 | 2019-12-19 | Address | 18 PHEASANT RUN, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2015-06-10 | 2019-12-19 | Address | 5 TRUSDALE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Registered Agent) |
2015-06-10 | 2016-10-05 | Address | 5 TRUSDALE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2013-01-30 | 2015-06-10 | Address | 118-65 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2000-12-29 | 2013-01-30 | Address | 5 TRUSDALE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
1997-01-13 | 2000-12-29 | Address | 2171 BELLASONIA COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062485 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
191219000182 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
170816006273 | 2017-08-16 | BIENNIAL STATEMENT | 2017-01-01 |
161005007557 | 2016-10-05 | BIENNIAL STATEMENT | 2015-01-01 |
150610000091 | 2015-06-10 | CERTIFICATE OF CHANGE | 2015-06-10 |
130130002246 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110217002859 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
081229002100 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070105002021 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050506002415 | 2005-05-06 | BIENNIAL STATEMENT | 2005-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401344 | Fair Labor Standards Act | 2024-02-22 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEGA , |
Role | Plaintiff |
Name | LA FRANCE, LLC |
Role | Defendant |
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 | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-10 |
Termination Date | 2024-07-22 |
Date Issue Joined | 2022-10-24 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MUCAJ, |
Role | Plaintiff |
Name | LA FRANCE, LLC |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State