Search icon

MAGIC LIMOUSINE, LLC

Company Details

Name: MAGIC LIMOUSINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455275
ZIP code: 11559
County: Queens
Place of Formation: New York
Address: 290 CENTRAL AVE, STE 102, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
RICHARD SOLOMON ESQ LLP DOS Process Agent 290 CENTRAL AVE, STE 102, LAWRENCE, NY, United States, 11559

Agent

Name Role Address
JOHN M. GAIONI, ESQ., ACKERMAN, LEVINE, CULLEN & BRICKMAN LLP Agent 175 GREAT NECK ROAD, GREAT NECK, NY, 11021

History

Start date End date Type Value
1999-12-29 2004-02-02 Address 175 GREAT NECK ROAD, ATTN: JOHN M. GAIONI, ESQ, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071228002797 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051216002067 2005-12-16 BIENNIAL STATEMENT 2005-12-01
040202002090 2004-02-02 BIENNIAL STATEMENT 2003-12-01
991229000840 1999-12-29 ARTICLES OF ORGANIZATION 1999-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606016 Fair Labor Standards Act 2006-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-08
Termination Date 2008-05-07
Date Issue Joined 2007-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHADWICK
Role Plaintiff
Name MAGIC LIMOUSINE, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State