Search icon

14-34 110TH STREET LLC

Company Details

Name: 14-34 110TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359495
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 225 PARK LA, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
14-34 110TH STREET LLC DOS Process Agent 225 PARK LA, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-12-04 2025-03-03 Address 225 PARK LA, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2013-09-09 2024-12-04 Address 53-29 BROWVALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2011-04-12 2013-09-09 Address PO BOX 564037, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2007-03-19 2011-04-12 Address 14-34 110TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-12-01 2007-03-19 Address 14-34 110TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002778 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241204004000 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230205000024 2023-02-05 BIENNIAL STATEMENT 2021-03-01
130909002208 2013-09-09 BIENNIAL STATEMENT 2013-03-01
110412002613 2011-04-12 BIENNIAL STATEMENT 2011-03-01

Court Cases

Court Case Summary

Filing Date:
2011-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUAMBUTZARA
Party Role:
Plaintiff
Party Name:
14-34 110TH STREET LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State