-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
23-74 29TH STREET LLC
Company Details
Name: |
23-74 29TH STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Feb 2004 (21 years ago)
|
Entity Number: |
3014649 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
23-02 21ST AVE, ASTORIA, NY, United States, 11105 |
DOS Process Agent
Name |
Role |
Address |
C/O MARIA ALEXANDRAKOS
|
DOS Process Agent
|
23-02 21ST AVE, ASTORIA, NY, United States, 11105
|
History
Start date |
End date |
Type |
Value |
2004-03-03
|
2012-04-09
|
Address
|
23-02 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
2004-02-18
|
2004-03-03
|
Address
|
23-02 31ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200214060285
|
2020-02-14
|
BIENNIAL STATEMENT
|
2020-02-01
|
160728006155
|
2016-07-28
|
BIENNIAL STATEMENT
|
2016-02-01
|
140430002058
|
2014-04-30
|
BIENNIAL STATEMENT
|
2014-02-01
|
120409002489
|
2012-04-09
|
BIENNIAL STATEMENT
|
2012-02-01
|
100318002735
|
2010-03-18
|
BIENNIAL STATEMENT
|
2010-02-01
|
060213002139
|
2006-02-13
|
BIENNIAL STATEMENT
|
2006-02-01
|
040601000393
|
2004-06-01
|
AFFIDAVIT OF PUBLICATION
|
2004-06-01
|
040601000391
|
2004-06-01
|
AFFIDAVIT OF PUBLICATION
|
2004-06-01
|
040303000257
|
2004-03-03
|
CERTIFICATE OF CHANGE
|
2004-03-03
|
040218000592
|
2004-02-18
|
ARTICLES OF ORGANIZATION
|
2004-02-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2309468
|
Fair Labor Standards Act
|
2023-12-24
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
607000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-12-24
|
Termination Date |
1900-01-01
|
Section |
0201
|
Sub Section |
FL
|
Status |
Pending
|
Parties
Name |
DOMINGUEZ
|
Role |
Plaintiff
|
|
Name |
23-74 29TH STREET LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State