-
Home Page
›
-
Counties
›
-
Queens
›
-
11042
›
-
PA AUSTIN LLC
Company Details
Name: |
PA AUSTIN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Jun 2007 (18 years ago)
|
Date of dissolution: |
01 Jan 2021 |
Entity Number: |
3528611 |
ZIP code: |
11042
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
3 DAKOTA DR, STE 110, NEW HYDE PARK, NY, United States, 11042 |
DOS Process Agent
Name |
Role |
Address |
PARTS AUTHORITY LLC
|
DOS Process Agent
|
3 DAKOTA DR, STE 110, NEW HYDE PARK, NY, United States, 11042
|
History
Start date |
End date |
Type |
Value |
2017-12-06
|
2020-10-27
|
Address
|
399 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2007-06-08
|
2017-12-06
|
Address
|
211-10 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201223000299
|
2020-12-23
|
CERTIFICATE OF MERGER
|
2021-01-01
|
201027060417
|
2020-10-27
|
BIENNIAL STATEMENT
|
2019-06-01
|
171206006340
|
2017-12-06
|
BIENNIAL STATEMENT
|
2017-06-01
|
150529002036
|
2015-05-29
|
BIENNIAL STATEMENT
|
2013-06-01
|
110712002667
|
2011-07-12
|
BIENNIAL STATEMENT
|
2011-06-01
|
090610002535
|
2009-06-10
|
BIENNIAL STATEMENT
|
2009-06-01
|
080128000387
|
2008-01-28
|
CERTIFICATE OF PUBLICATION
|
2008-01-28
|
070608000745
|
2007-06-08
|
ARTICLES OF ORGANIZATION
|
2007-06-08
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
146741
|
CL VIO
|
INVOICED
|
2011-01-20
|
375
|
CL - Consumer Law Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1710223
|
Fair Labor Standards Act
|
2017-12-29
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-12-29
|
Termination Date |
2018-03-19
|
Section |
0207
|
Sub Section |
(A
|
Status |
Terminated
|
Parties
Name |
SCOTT
|
Role |
Plaintiff
|
|
Name |
PA AUSTIN LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State