Search icon

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