Search icon

SAILED, LLC

Company Details

Name: SAILED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217678
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 426 FRANKLIN AVE, 2ND FL, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 426 FRANKLIN AVE, 2ND FL, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2012-09-21 2013-07-03 Address C/O ARTURO FLORES XIQUE, 426 FRANKLIN AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2007-06-08 2012-09-21 Address FRINDLY PIZZA, 59 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-06-13 2007-06-08 Address 32-11 148 ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703002069 2013-07-03 BIENNIAL STATEMENT 2013-06-01
120921000114 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21
110617002772 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090528002249 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070608002344 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050613000559 2005-06-13 ARTICLES OF ORGANIZATION 2005-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94329 CL VIO INVOICED 2008-08-08 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906969 Fair Labor Standards Act 2019-07-25 settled
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 2019-07-25
Termination Date 2020-04-01
Date Issue Joined 2019-09-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name TRINIDAD REYNA,
Role Plaintiff
Name SAILED, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State