Search icon

666 LLC

Headquarter

Company Details

Name: 666 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695617
ZIP code: 10457
County: Putnam
Place of Formation: New York
Address: 4419 THIRD AVE, STE 4A, BRONX, NY, United States, 10457

Links between entities

Type Company Name Company Number State
Headquarter of 666 LLC, CONNECTICUT 1175378 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4419 THIRD AVE, STE 4A, BRONX, NY, United States, 10457

History

Start date End date Type Value
2011-12-08 2023-11-02 Address 4419 THIRD AVE, STE 4A, BRONX, NY, 10457, USA (Type of address: Service of Process)
2008-01-14 2011-12-08 Address C/O JAC ZADRIMA, 993 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2001-11-02 2008-01-14 Address 52 LOVERS LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002453 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211102000914 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191105060414 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007171 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007653 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131205002336 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111208002493 2011-12-08 BIENNIAL STATEMENT 2011-11-01
080114002918 2008-01-14 BIENNIAL STATEMENT 2007-11-01
070102000160 2007-01-02 CERTIFICATE OF PUBLICATION 2007-01-02
011102000425 2001-11-02 ARTICLES OF ORGANIZATION 2001-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005636 Fair Labor Standards Act 2020-07-21 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-21
Termination Date 2021-09-07
Date Issue Joined 2020-11-06
Pretrial Conference Date 2021-08-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name 666 LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State