-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
V & M SALAMA LLC
Company Details
Name: |
V & M SALAMA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 May 2003 (22 years ago)
|
Entity Number: |
2908633 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2234 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2234 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234
|
History
Start date |
End date |
Type |
Value |
2003-05-20
|
2023-05-02
|
Address
|
2234 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230502001102
|
2023-05-02
|
BIENNIAL STATEMENT
|
2023-05-01
|
130515002646
|
2013-05-15
|
BIENNIAL STATEMENT
|
2013-05-01
|
110516002059
|
2011-05-16
|
BIENNIAL STATEMENT
|
2011-05-01
|
090417002787
|
2009-04-17
|
BIENNIAL STATEMENT
|
2009-05-01
|
070501002496
|
2007-05-01
|
BIENNIAL STATEMENT
|
2007-05-01
|
050502002175
|
2005-05-02
|
BIENNIAL STATEMENT
|
2005-05-01
|
030520000234
|
2003-05-20
|
ARTICLES OF ORGANIZATION
|
2003-05-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1607296
|
Employee Retirement Income Security Act (ERISA)
|
2016-09-19
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
69000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2016-09-19
|
Termination Date |
2017-08-31
|
Date Issue Joined |
2016-11-14
|
Pretrial Conference Date |
2017-01-18
|
Section |
1381
|
Status |
Terminated
|
Parties
Name |
TRUSTEES OF THE NATIONAL RETIR
|
Role |
Plaintiff
|
|
Name |
V & M SALAMA LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State