Search icon

615 W. 176TH ST. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 615 W. 176TH ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2000 (25 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 2550429
ZIP code: 11238
County: Westchester
Place of Formation: New York
Address: 375 FLATBUSH AVE, APT #1, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THEODORE PIPER DOS Process Agent 375 FLATBUSH AVE, APT #1, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2020-09-11 2023-05-16 Address 375 FLATBUSH AVE, APT #1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2006-12-01 2020-09-11 Address 375 FLATBUSH AVE, APT #1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2002-09-10 2006-12-01 Address 585 CARLTON AVE, APT #1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2000-09-08 2002-09-10 Address 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003971 2023-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-09
221004000721 2022-10-04 BIENNIAL STATEMENT 2022-09-01
200911060357 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180905006441 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140910006286 2014-09-10 BIENNIAL STATEMENT 2014-09-01

Court Cases

Court Case Summary

Filing Date:
2019-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PIMENTEL
Party Role:
Plaintiff
Party Name:
615 W. 176TH ST. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State