Search icon

2922 LLC

Company Details

Name: 2922 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2001 (24 years ago)
Entity Number: 2668249
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5600A BROADWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5600A BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
2001-08-07 2005-08-25 Address 193 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210721001269 2021-07-21 BIENNIAL STATEMENT 2021-07-21
130823000295 2013-08-23 CERTIFICATE OF AMENDMENT 2013-08-23
090908002474 2009-09-08 BIENNIAL STATEMENT 2009-08-01
071031002097 2007-10-31 BIENNIAL STATEMENT 2007-08-01
050825002792 2005-08-25 BIENNIAL STATEMENT 2005-08-01
020329000774 2002-03-29 AFFIDAVIT OF PUBLICATION 2002-03-29
020329000772 2002-03-29 AFFIDAVIT OF PUBLICATION 2002-03-29
011119000658 2001-11-19 CERTIFICATE OF AMENDMENT 2001-11-19
010807000165 2001-08-07 ARTICLES OF ORGANIZATION 2001-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502976 Fair Labor Standards Act 2015-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-16
Termination Date 2017-01-12
Date Issue Joined 2015-05-13
Pretrial Conference Date 2015-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name COLLAZO
Role Plaintiff
Name 2922 LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State