Search icon

J.M. HOLLISTER, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6301 FITCH PATH, ALBANY, OH, United States, 43054

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506604 Fair Labor Standards Act 2015-10-08 settled
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 2015-10-08
Termination Date 2017-07-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name PANG,
Role Plaintiff
Name J.M. HOLLISTER, LLC
Role Defendant
1501148 Fair Labor Standards Act 2015-03-05 transfer to another district
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
1405361 Fair Labor Standards Act 2014-09-12 transfer to another district
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
1506590 Fair Labor Standards Act 2015-10-05 settled
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