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)
1999-03-23 2006-12-01 Address 42-10 27TH ST, LONG ISLAND CITY, NY, 11101, 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
070319002456 2007-03-19 BIENNIAL STATEMENT 2007-03-01
061201002486 2006-12-01 BIENNIAL STATEMENT 2005-03-01
990816000413 1999-08-16 AFFIDAVIT OF PUBLICATION 1999-08-16
990816000409 1999-08-16 AFFIDAVIT OF PUBLICATION 1999-08-16
990323000764 1999-03-23 ARTICLES OF ORGANIZATION 1999-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106179 Fair Labor Standards Act 2011-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-20
Termination Date 2012-08-30
Date Issue Joined 2012-01-18
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State