-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
MARTELL'S NYC, LLC
Company Details
Name: |
MARTELL'S NYC, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Mar 2006 (19 years ago)
|
Entity Number: |
3329307 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
200 E 83RD ST, NEW YORK, NY, United States, 10028 |
Contact Details
Phone
+1 917-566-4966
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
200 E 83RD ST, NEW YORK, NY, United States, 10028
|
Licenses
Number |
Status |
Type |
Date |
End date |
1231318-DCA
|
Inactive
|
Business
|
2006-06-26
|
2011-12-15
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080310002442
|
2008-03-10
|
BIENNIAL STATEMENT
|
2008-03-01
|
060925000777
|
2006-09-25
|
CERTIFICATE OF PUBLICATION
|
2006-09-25
|
060306000221
|
2006-03-06
|
ARTICLES OF ORGANIZATION
|
2006-03-06
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
156346
|
LL VIO
|
INVOICED
|
2011-03-08
|
250
|
LL - License Violation
|
764145
|
SWC-CON
|
INVOICED
|
2011-02-14
|
17822.369140625
|
Sidewalk Consent Fee
|
1475153
|
SWC-CON
|
INVOICED
|
2010-02-24
|
17386.9609375
|
Sidewalk Consent Fee
|
869417
|
RENEWAL
|
INVOICED
|
2010-01-14
|
510
|
Two-Year License Fee
|
764136
|
CNV_PC
|
INVOICED
|
2009-12-18
|
445
|
Petition for revocable Consent - SWC Review Fee
|
110900
|
LL VIO
|
INVOICED
|
2009-06-19
|
500
|
LL - License Violation
|
764152
|
SWC-CON
|
INVOICED
|
2009-02-18
|
15954.5498046875
|
Sidewalk Consent Fee
|
764137
|
CNV_PC
|
INVOICED
|
2009-01-27
|
445
|
Petition for revocable Consent - SWC Review Fee
|
764138
|
PLANREVIEW
|
INVOICED
|
2009-01-27
|
310
|
Plan Review Fee
|
869418
|
RENEWAL
|
INVOICED
|
2009-01-27
|
510
|
Two-Year License Fee
|
1474983
|
SWC-CON
|
INVOICED
|
2008-03-24
|
14388.349609375
|
Sidewalk Consent Fee
|
869419
|
RENEWAL
|
INVOICED
|
2008-01-09
|
510
|
Two-Year License Fee
|
764140
|
PLANREVIEW
|
INVOICED
|
2008-01-07
|
310
|
Plan Review Fee
|
764139
|
CNV_PC
|
INVOICED
|
2008-01-07
|
445
|
Petition for revocable Consent - SWC Review Fee
|
764148
|
SWC-CON
|
INVOICED
|
2007-05-08
|
13877.9296875
|
Sidewalk Consent Fee
|
764149
|
SWC-CON-LATE
|
INVOICED
|
2007-02-14
|
50
|
Late Consent Fee
|
1474982
|
SWC-CON-LATE
|
INVOICED
|
2006-10-13
|
100
|
Late Consent Fee
|
764151
|
SWC-CON
|
INVOICED
|
2006-10-10
|
8727.5302734375
|
Sidewalk Consent Fee
|
764141
|
LICENSE
|
INVOICED
|
2006-06-26
|
510
|
Two-Year License Fee
|
764143
|
CNV_FS
|
INVOICED
|
2006-06-23
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
764144
|
PLANREVIEW
|
INVOICED
|
2006-06-23
|
310
|
Plan Review Fee
|
764142
|
CNV_PC
|
INVOICED
|
2006-06-23
|
445
|
Petition for revocable Consent - SWC Review Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1107803
|
Fair Labor Standards Act
|
2011-11-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand 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 |
2011-11-01
|
Termination Date |
2013-03-26
|
Date Issue Joined |
2012-02-03
|
Pretrial Conference Date |
2012-02-08
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
MEJIA
|
Role |
Plaintiff
|
|
Name |
MARTELL'S NYC, LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State