Search icon

KMG GROUP LLC

Company Details

Name: KMG GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2004 (20 years ago)
Entity Number: 3142494
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1641 2ND AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-249-3067

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1641 2ND AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1254082-DCA Inactive Business 2007-05-03 2015-12-15

History

Start date End date Type Value
2010-12-10 2012-12-14 Address 1641 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-11-24 2010-12-10 Address 1641 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-12-27 2006-11-24 Address 1641 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214002070 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101210002734 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081210002071 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061124002428 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050124000884 2005-01-24 CERTIFICATE OF AMENDMENT 2005-01-24
041227000676 2004-12-27 ARTICLES OF ORGANIZATION 2004-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-22 No data 1641 2ND AVE, Manhattan, NEW YORK, NY, 10028 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043807 SWC-CIN-INT INVOICED 2015-04-10 1026.8699951171875 Sidewalk Cafe Interest for Consent Fee
1990431 SWC-CON-ONL INVOICED 2015-02-19 15742.5302734375 Sidewalk Cafe Consent Fee
1689017 SWC-CIN-INT INVOICED 2014-05-23 1018.7100219726562 Sidewalk Cafe Interest for Consent Fee
1601469 SWC-CON-ONL INVOICED 2014-02-25 15617.58984375 Sidewalk Cafe Consent Fee
1536310 NGC INVOICED 2013-12-16 20 No Good Check Fee
1515030 SWC-CON INVOICED 2013-11-22 445 Sidewalk Cafe Revocable Consent Fee
1515029 RENEWAL INVOICED 2013-11-22 510 Two-Year License Fee
1216334 SWC-CON INVOICED 2013-03-08 16390.470703125 Sidewalk Consent Fee
823344 SWC-CON INVOICED 2012-03-01 16126.4599609375 Sidewalk Consent Fee
822832 CNV_PC INVOICED 2011-12-05 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404352 Fair Labor Standards Act 2014-06-17 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 only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-17
Termination Date 2017-05-30
Date Issue Joined 2014-08-22
Pretrial Conference Date 2014-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name KMG GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State