Search icon

CARROLL FLATS LLC

Company Details

Name: CARROLL FLATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199572
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4711 12TH AVENUE, #A8, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
CARROLL FLATS LLC DOS Process Agent 4711 12TH AVENUE, #A8, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2011-12-30 2020-03-04 Address 5014 16TH AVENUE SUITE 191, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-08-30 2011-12-30 Address 5014 16TH AVE #257, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-05-03 2007-08-30 Address 1205 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061250 2020-03-04 BIENNIAL STATEMENT 2019-05-01
130507006957 2013-05-07 BIENNIAL STATEMENT 2013-05-01
111230000415 2011-12-30 CERTIFICATE OF CHANGE 2011-12-30
110523002153 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090428002786 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070830002287 2007-08-30 BIENNIAL STATEMENT 2007-05-01
050503000695 2005-05-03 ARTICLES OF ORGANIZATION 2005-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201493 Fair Labor Standards Act 2022-03-17 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 2022-03-17
Termination Date 2022-09-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ,
Role Plaintiff
Name CARROLL FLATS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State