Search icon

AM OPERATING GROUP LLC

Company Details

Name: AM OPERATING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524163
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 53 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 917-865-9278

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1278997-DCA Inactive Business 2008-03-10 2010-04-15

Filings

Filing Number Date Filed Type Effective Date
070530000722 2007-05-30 ARTICLES OF ORGANIZATION 2007-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
888806 SWC-CON INVOICED 2009-02-18 28179.55078125 Sidewalk Consent Fee
97847 LL VIO INVOICED 2008-11-18 500 LL - License Violation
888807 SWC-CON INVOICED 2008-07-07 18240.060546875 Sidewalk Consent Fee
888803 LICENSE INVOICED 2008-03-10 510 Two-Year License Fee
888804 CNV_FS INVOICED 2008-03-07 1500 Comptroller's Office security fee - sidewalk cafT
888802 CNV_PC INVOICED 2008-03-07 445 Petition for revocable Consent - SWC Review Fee
888805 PLANREVIEW INVOICED 2008-03-07 310 Plan Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808124 Fair Labor Standards Act 2008-09-19 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-19
Termination Date 2009-07-29
Date Issue Joined 2009-01-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name BASKERVILLE,
Role Plaintiff
Name AM OPERATING GROUP LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State