-
Home Page
›
-
Counties
›
-
New York
›
-
10006
›
-
CIRCA 33RD STREET LLC
Company Details
Name: |
CIRCA 33RD STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Mar 2006 (19 years ago)
|
Date of dissolution: |
23 Dec 2011 |
Entity Number: |
3335517 |
ZIP code: |
10006
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O CONWAY CAPITOL, 115 BROADWAY / #302, NEW YORK, NY, United States, 10006 |
DOS Process Agent
Name |
Role |
Address |
RICHARD COHEN
|
DOS Process Agent
|
C/O CONWAY CAPITOL, 115 BROADWAY / #302, NEW YORK, NY, United States, 10006
|
History
Start date |
End date |
Type |
Value |
2006-03-17
|
2008-03-27
|
Address
|
ATTN: RICHARD COHEN, 1333 BROADWAY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111223000499
|
2011-12-23
|
ARTICLES OF DISSOLUTION
|
2011-12-23
|
080327002186
|
2008-03-27
|
BIENNIAL STATEMENT
|
2008-03-01
|
060317000385
|
2006-03-17
|
ARTICLES OF ORGANIZATION
|
2006-03-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0907526
|
Fair Labor Standards Act
|
2009-08-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-08-27
|
Termination Date |
2009-12-02
|
Date Issue Joined |
2009-10-21
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
DELGADO,
|
Role |
Plaintiff
|
|
Name |
CIRCA 33RD STREET LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State