Search icon

BANACO II LLC

Company Details

Name: BANACO II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2482668
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1515 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1515 LEXINGTON AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2008-03-31 2010-03-24 Address 1515 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2000-03-08 2008-03-31 Address 1515 LEXINGTON AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608000003 2022-06-08 BIENNIAL STATEMENT 2022-03-01
181102006594 2018-11-02 BIENNIAL STATEMENT 2018-03-01
140325006329 2014-03-25 BIENNIAL STATEMENT 2014-03-01
111214000687 2011-12-14 CERTIFICATE OF PUBLICATION 2011-12-14
100324002362 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080331002216 2008-03-31 BIENNIAL STATEMENT 2008-03-01
040308002533 2004-03-08 BIENNIAL STATEMENT 2004-03-01
000308000072 2000-03-08 ARTICLES OF ORGANIZATION 2000-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905602 Fair Labor Standards Act 2019-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-14
Termination Date 2020-01-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name ELIZABETH GONZALEZ,
Role Plaintiff
Name BANACO II LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State