Name: | PATINA RESTAURANT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3033093 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATINA RESTAURANT GROUP, LLC UNITE HERE 100 UNION PLAN | 2020 | 320045758 | 2021-11-09 | PATINA RESTAURANT GROUP, LLC | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-11-09 |
Name of individual signing | JULIE LAFOREST |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 7168585661 |
Plan sponsor’s address | 250 DELAWARE AVE, BUFFALO, NY, 14202 |
Signature of
Role | Plan administrator |
Date | 2021-10-29 |
Name of individual signing | JULIE LAFOREST |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 7168585661 |
Plan sponsor’s address | 250 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Signature of
Role | Plan administrator |
Date | 2021-09-21 |
Name of individual signing | JULIE LAFOREST |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 7168585661 |
Plan sponsor’s address | 250 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | JULIE LAFOREST |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 7168585661 |
Plan sponsor’s address | 250 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | JULIE LAFOREST |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-05-01 | 2019-11-27 | Address | 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-05-01 | 2019-11-27 | Address | 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-03-27 | 2018-05-01 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-10-06 | 2018-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-06 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-26 | 2014-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2014-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-22 | 2012-07-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301039068 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220301000147 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200331060223 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
SR-114412 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114411 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180501000122 | 2018-05-01 | CERTIFICATE OF CHANGE | 2018-05-01 |
180327006048 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160303006870 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
141006000538 | 2014-10-06 | CERTIFICATE OF CHANGE | 2014-10-06 |
140319006531 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2404868 | Americans with Disabilities Act - Other | 2024-07-12 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HERNANDEZ |
Role | Plaintiff |
Name | PATINA RESTAURANT GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-01-14 |
Termination Date | 2016-02-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SIDDIKY |
Role | Plaintiff |
Name | PATINA RESTAURANT GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-08-03 |
Termination Date | 2010-09-10 |
Date Issue Joined | 2010-08-20 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | BERMAN |
Role | Plaintiff |
Name | PATINA RESTAURANT GROUP, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State