Name: | J.M. HOLLISTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 03 Mar 2020 |
Entity Number: | 3162014 |
ZIP code: | 43054 |
County: | New York |
Place of Formation: | Ohio |
Address: | 6301 FITCH PATH, ALBANY, OH, United States, 43054 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6301 FITCH PATH, ALBANY, OH, United States, 43054 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2020-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-02-09 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303000556 | 2020-03-03 | SURRENDER OF AUTHORITY | 2020-03-03 |
190204060260 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-40591 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40590 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007440 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202008115 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006204 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110211002120 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090309002174 | 2009-03-09 | BIENNIAL STATEMENT | 2009-02-01 |
070214002080 | 2007-02-14 | BIENNIAL STATEMENT | 2007-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-07-10 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-17 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506604 | Fair Labor Standards Act | 2015-10-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PANG, |
Role | Plaintiff |
Name | J.M. HOLLISTER, 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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-05 |
Termination Date | 2015-10-06 |
Date Issue Joined | 2015-04-17 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PANG, |
Role | Plaintiff |
Name | J.M. HOLLISTER, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-09-12 |
Termination Date | 2015-10-01 |
Date Issue Joined | 2014-12-05 |
Pretrial Conference Date | 2015-02-23 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | WAT |
Role | Plaintiff |
Name | J.M. HOLLISTER, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-10-05 |
Termination Date | 2017-07-24 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | WAT |
Role | Plaintiff |
Name | J.M. HOLLISTER, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State