Search icon

PRINCE WOODRUFF LLC

Company Details

Name: PRINCE WOODRUFF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2694082
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3417 AVENUE J, Brooklyn, NY, United States, 11210

DOS Process Agent

Name Role Address
PRINCE WOODRUFF LLC DOS Process Agent 3417 AVENUE J, Brooklyn, NY, United States, 11210

History

Start date End date Type Value
2003-10-20 2024-01-26 Address 3417 AVENUE J, BROOKYN, NY, 11210, USA (Type of address: Service of Process)
2001-10-30 2003-10-20 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001925 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200210060640 2020-02-10 BIENNIAL STATEMENT 2019-10-01
111027002872 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091013002240 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071017002650 2007-10-17 BIENNIAL STATEMENT 2007-10-01
050926002225 2005-09-26 BIENNIAL STATEMENT 2005-10-01
040211002276 2004-02-11 BIENNIAL STATEMENT 2003-10-01
031020002157 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011030000347 2001-10-30 ARTICLES OF ORGANIZATION 2001-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906295 Fair Labor Standards Act 2019-11-07 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-07
Termination Date 2021-09-29
Date Issue Joined 2020-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEDINA
Role Plaintiff
Name PRINCE WOODRUFF LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State