Search icon

HILTON EAST L.L.C.

Company Details

Name: HILTON EAST L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305584
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 710 LATTA RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
HILTON EAST LLC DOS Process Agent 710 LATTA RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2010-10-18 2024-12-12 Address 710 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1998-10-09 2010-10-18 Address 231 EAST AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212000289 2024-12-12 BIENNIAL STATEMENT 2024-12-12
211213002065 2021-12-13 BIENNIAL STATEMENT 2021-12-13
170615006264 2017-06-15 BIENNIAL STATEMENT 2016-10-01
141014006950 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130619006311 2013-06-19 BIENNIAL STATEMENT 2012-10-01
101018002266 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080925002632 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061024002086 2006-10-24 BIENNIAL STATEMENT 2006-10-01
021106002154 2002-11-06 BIENNIAL STATEMENT 2002-10-01
001101002274 2000-11-01 BIENNIAL STATEMENT 2000-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206341 Fair Labor Standards Act 2012-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-06-26
Termination Date 2013-06-17
Date Issue Joined 2012-08-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name MANUEL,
Role Plaintiff
Name HILTON EAST L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State