Search icon

RISOTTERIA, LLC

Company Details

Name: RISOTTERIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Aug 2000 (25 years ago)
Date of dissolution: 26 Jan 2017
Entity Number: 2544850
ZIP code: 11530
County: New York
Place of Formation: New York
Address: % GPB, PO BOX 149, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
RISOTTERIA, LLC DOS Process Agent % GPB, PO BOX 149, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2000-08-22 2016-08-10 Address 270 BLEEKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170126000584 2017-01-26 ARTICLES OF DISSOLUTION 2017-01-26
160810006017 2016-08-10 BIENNIAL STATEMENT 2016-08-01
150717006200 2015-07-17 BIENNIAL STATEMENT 2014-08-01
120820006313 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100826002099 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080811002751 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060926002023 2006-09-26 BIENNIAL STATEMENT 2006-08-01
040819002060 2004-08-19 BIENNIAL STATEMENT 2004-08-01
020807002215 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000822000498 2000-08-22 ARTICLES OF ORGANIZATION 2000-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503266 Americans with Disabilities Act - Other 2015-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2015-04-23
Termination Date 2015-11-02
Date Issue Joined 2015-06-02
Pretrial Conference Date 2015-07-15
Section 2201
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name RISOTTERIA, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State