Search icon

141-143 ATLANTIC LLC

Company Details

Name: 141-143 ATLANTIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2655005
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 123 7TH AVENUE, 216, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 123 7TH AVENUE, 216, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2001-06-27 2007-06-18 Address 123 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061409 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130617002531 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110617002582 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090624002092 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070618002275 2007-06-18 BIENNIAL STATEMENT 2007-06-01
030520002111 2003-05-20 BIENNIAL STATEMENT 2003-06-01
020715000935 2002-07-15 AFFIDAVIT OF PUBLICATION 2002-07-15
020715000934 2002-07-15 AFFIDAVIT OF PUBLICATION 2002-07-15
010627000449 2001-06-27 ARTICLES OF ORGANIZATION 2001-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303558 Fair Labor Standards Act 2013-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2013-06-24
Termination Date 2014-04-25
Date Issue Joined 2014-03-17
Section 0206
Status Terminated

Parties

Name GONZALES
Role Plaintiff
Name 141-143 ATLANTIC LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State