Search icon

MCDONALD'S USA, LLC

Company Details

Name: MCDONALD'S USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112534
ZIP code: 19808
County: Albany
Place of Formation: Delaware
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2020-10-06 2024-10-18 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2004-10-12 2020-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018001944 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221027003100 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201006060664 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181030006204 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161003007738 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141022006292 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121024006255 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101025002579 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081014002412 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061031000003 2006-10-31 CERTIFICATE OF PUBLICATION 2006-10-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508359 Other Contract Actions 2015-10-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-22
Termination Date 2016-07-13
Date Issue Joined 2015-12-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name R&D HOTEL, LLC
Role Plaintiff
Name MCDONALD'S USA, LLC
Role Defendant
2407262 Americans with Disabilities Act - Employment 2024-10-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-16
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name ARONOFF
Role Plaintiff
Name MCDONALD'S USA, LLC
Role Defendant
0904631 Americans with Disabilities Act - Other 2009-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-28
Termination Date 2010-06-17
Date Issue Joined 2010-04-27
Section 1201
Status Terminated

Parties

Name MONTALVAN
Role Plaintiff
Name MCDONALD'S USA, LLC
Role Defendant
1804554 Americans with Disabilities Act - Other 2018-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-23
Termination Date 2018-12-13
Date Issue Joined 2018-08-27
Pretrial Conference Date 2018-09-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name JONES
Role Plaintiff
Name MCDONALD'S USA, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State