-
Home Page
›
-
Counties
›
-
New York
›
-
11365
›
-
CAFE 50 WEST, LLC
Company Details
Name: |
CAFE 50 WEST, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Jan 2005 (20 years ago)
|
Entity Number: |
3156636 |
ZIP code: |
11365
|
County: |
New York |
Place of Formation: |
New York |
Address: |
BOX 656599, FRESH MEADOWS, NY, United States, 11365 |
DOS Process Agent
Name |
Role |
Address |
ROEY YALOZ
|
DOS Process Agent
|
BOX 656599, FRESH MEADOWS, NY, United States, 11365
|
History
Start date |
End date |
Type |
Value |
2005-01-27
|
2007-02-07
|
Address
|
50 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070207002162
|
2007-02-07
|
BIENNIAL STATEMENT
|
2007-01-01
|
050418000098
|
2005-04-18
|
AFFIDAVIT OF PUBLICATION
|
2005-04-18
|
050418000099
|
2005-04-18
|
AFFIDAVIT OF PUBLICATION
|
2005-04-18
|
050127000996
|
2005-01-27
|
ARTICLES OF ORGANIZATION
|
2005-01-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1201701
|
Fair Labor Standards Act
|
2012-03-07
|
voluntarily
|
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-03-07
|
Termination Date |
2012-07-11
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
BETANZOS,
|
Role |
Plaintiff
|
|
Name |
CAFE 50 WEST, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State