Search icon

194 EAST SECOND STREET, LLC

Company Details

Name: 194 EAST SECOND STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594023
ZIP code: 07078
County: New York
Place of Formation: New York
Address: 820 MORRIS TPKE, STE 201, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 820 MORRIS TPKE, STE 201, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2023-02-08 2025-02-24 Address 820 MORRIS TPKE, STE 201, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2014-04-24 2023-02-08 Address 820 MORRIS TPKE, STE 201, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2001-01-16 2014-04-24 Address 820 MORRIS TURNPIKE, SUITE 201, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001550 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230208001625 2023-02-08 BIENNIAL STATEMENT 2023-01-01
210114060323 2021-01-14 BIENNIAL STATEMENT 2021-01-01
170105006696 2017-01-05 BIENNIAL STATEMENT 2017-01-01
160615006374 2016-06-15 BIENNIAL STATEMENT 2015-01-01
140424002267 2014-04-24 BIENNIAL STATEMENT 2013-01-01
110124002605 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081229002449 2008-12-29 BIENNIAL STATEMENT 2009-01-01
050118002708 2005-01-18 BIENNIAL STATEMENT 2005-01-01
010419000256 2001-04-19 AFFIDAVIT OF PUBLICATION 2001-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007458 Fair Labor Standards Act 2010-09-29 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-29
Termination Date 2013-05-09
Date Issue Joined 2011-01-31
Pretrial Conference Date 2011-04-01
Trial Begin Date 2013-04-29
Trial End Date 2013-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORENO,
Role Plaintiff
Name 194 EAST SECOND STREET, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State