Search icon

YS REALTY II, LLC

Company Details

Name: YS REALTY II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593607
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O SILVERBERG STONEHILL & GOLDSMITH, PC DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
020619000392 2002-06-19 AFFIDAVIT OF PUBLICATION 2002-06-19
020619000395 2002-06-19 AFFIDAVIT OF PUBLICATION 2002-06-19
010517000395 2001-05-17 CERTIFICATE OF AMENDMENT 2001-05-17
010112000319 2001-01-12 ARTICLES OF ORGANIZATION 2001-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700350 Fair Labor Standards Act 2017-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
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 2017-01-18
Termination Date 2017-08-25
Date Issue Joined 2017-03-20
Pretrial Conference Date 2017-03-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name YANQUI CHACA,
Role Plaintiff
Name YS REALTY II, LLC
Role Defendant
1203325 Fair Labor Standards Act 2012-04-26 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-26
Termination Date 2012-08-16
Section 0206
Status Terminated

Parties

Name MIZHQUIRI
Role Plaintiff
Name YS REALTY II, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State