Search icon

PARK LANE FOODS, LLC

Company Details

Name: PARK LANE FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 1997 (28 years ago)
Entity Number: 2144739
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-10 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29-10 BROADWAY, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
170504006074 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006385 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006396 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513003040 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090424002895 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070518002023 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050513002332 2005-05-13 BIENNIAL STATEMENT 2005-05-01
030429002114 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010503002136 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990429002289 1999-04-29 BIENNIAL STATEMENT 1999-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701001 Employee Retirement Income Security Act (ERISA) 2019-10-09 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 152000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-09
Termination Date 2019-10-31
Date Issue Joined 2019-10-09
Section 1132
Status Terminated

Parties

Name DURSO,
Role Plaintiff
Name PARK LANE FOODS, LLC
Role Defendant
1701001 Employee Retirement Income Security Act (ERISA) 2017-02-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 152000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-02-22
Termination Date 2018-09-20
Section 1132
Status Terminated

Parties

Name PARK LANE FOODS, LLC
Role Defendant
Name DURSO,
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State