-
Home Page
›
-
Counties
›
-
New York
›
-
10023
›
-
COSMIC GROUP LLC
Company Details
Name: |
COSMIC GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 Apr 2000 (25 years ago)
|
Entity Number: |
2497677 |
ZIP code: |
10023
|
County: |
New York |
Place of Formation: |
New York |
Address: |
208 WEST 70TH ST., NEW YORK, NY, United States, 10023 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
208 WEST 70TH ST., NEW YORK, NY, United States, 10023
|
History
Start date |
End date |
Type |
Value |
2002-07-18
|
2004-04-27
|
Address
|
208 WEST 70TH STREET, ATTN: MR. DONALD EVANS, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2000-04-11
|
2002-07-18
|
Address
|
10-31 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040427002318
|
2004-04-27
|
BIENNIAL STATEMENT
|
2004-04-01
|
020718000435
|
2002-07-18
|
CERTIFICATE OF CHANGE
|
2002-07-18
|
000411000737
|
2000-04-11
|
ARTICLES OF ORGANIZATION
|
2000-04-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1005725
|
Fair Labor Standards Act
|
2010-07-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-07-28
|
Transfer Date |
2011-09-13
|
Termination Date |
2011-09-13
|
Date Issue Joined |
2010-10-14
|
Section |
0201
|
Sub Section |
FL
|
Transfer Office |
2
|
Transfer Docket Number |
1005725
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
CHOWDHURY,
|
Role |
Plaintiff
|
|
Name |
COSMIC GROUP LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State