Search icon

BRYANT PARK MARKET EVENTS, LLC

Company Details

Name: BRYANT PARK MARKET EVENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847001
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 295 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GC33 Obsolete Non-Manufacturer 2015-09-23 2024-03-02 2022-02-21 No data

Contact Information

POC EWELINA CZARKOWSKI
Phone +1 212-661-6640
Address 1140 AVENUE OF THE AMERICAS FL 21, NEW YORK, NY, 10036 5803, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O ITAI SHOFFMAN DOS Process Agent 295 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-12-18 2010-09-30 Address 408 E 65 #1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219006165 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121212006775 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101224002105 2010-12-24 BIENNIAL STATEMENT 2010-12-01
100930000391 2010-09-30 CERTIFICATE OF CHANGE 2010-09-30
061229002361 2006-12-29 BIENNIAL STATEMENT 2006-12-01
041227002457 2004-12-27 BIENNIAL STATEMENT 2004-12-01
021218000529 2002-12-18 APPLICATION OF AUTHORITY 2002-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501369 Fair Labor Standards Act 2015-02-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-25
Termination Date 2015-08-14
Date Issue Joined 2015-04-20
Pretrial Conference Date 2015-04-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name JONES
Role Plaintiff
Name BRYANT PARK MARKET EVENTS, LLC
Role Defendant
1501369 Fair Labor Standards Act 2016-09-07 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2016-09-07
Termination Date 2016-10-19
Date Issue Joined 2016-09-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name JONES
Role Plaintiff
Name BRYANT PARK MARKET EVENTS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State