Search icon

LIBRETTOS ON 3RD INC.

Company Details

Name: LIBRETTOS ON 3RD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011255
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 546 3RD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT ASANI Chief Executive Officer 2 CONSULATE DRIVE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
LIBRETTOS ON 3RD INC. DOS Process Agent 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122939 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 546 3RD AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2012-04-03 2017-12-08 Address 546 3RD AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-04-03 2017-12-08 Address 22 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2010-03-11 2012-04-03 Address 121 READE ST. ST, 9D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-03-06 2010-03-11 Address 121 READE ST. ST, 9D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-03-06 Address 242 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-08 2017-12-08 Address 546 3RD AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-10 2012-04-03 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171208006351 2017-12-08 BIENNIAL STATEMENT 2016-02-01
140501002011 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120403002219 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100311002577 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080306002917 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060308003035 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040210000658 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3006535002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LIBRETTOS ON 3RD INC.
Recipient Name Raw LIBRETTOS ON 3RD INC.
Recipient DUNS 788048739
Recipient Address 546 THIRD AVENUE, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910592 Fair Labor Standards Act 2019-11-15 other
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 monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-15
Termination Date 2020-07-28
Date Issue Joined 2020-02-28
Pretrial Conference Date 2020-04-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALI,
Role Plaintiff
Name LIBRETTOS ON 3RD INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State