Search icon

TICK TOCK L.L.C.

Company Details

Name: TICK TOCK L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631474
ZIP code: 10020
County: New York
Place of Formation: New York
Address: LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Agent

Name Role Address
PAT RUBINO Agent LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O PAT RUBINO DOS Process Agent LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-10-12 2025-04-08 Address LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2023-10-12 2025-04-08 Address LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-05-29 2023-10-12 Address LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2001-05-29 2023-10-12 Address LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-04-24 2001-05-29 Address LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2001-04-24 2001-05-29 Address LAZARD FRERES & CO., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408002487 2025-04-08 BIENNIAL STATEMENT 2025-04-08
231012001545 2023-10-12 BIENNIAL STATEMENT 2023-04-01
210413060282 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190408060212 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170406007002 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150409006306 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130405006674 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110510002867 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090410002522 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070802000011 2007-08-02 CERTIFICATE OF PUBLICATION 2007-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207984 Fair Labor Standards Act 2012-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2012-10-26
Termination Date 2013-03-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name TICK TOCK L.L.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State