-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
609-619 WEST 135 LLC
Company Details
Name: |
609-619 WEST 135 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Jun 2007 (18 years ago)
|
Date of dissolution: |
05 Jul 2017 |
Entity Number: |
3529615 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
95-04 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
95-04 DELANCEY STREET, NEW YORK, NY, United States, 10002
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170705000173
|
2017-07-05
|
ARTICLES OF DISSOLUTION
|
2017-07-05
|
150603006928
|
2015-06-03
|
BIENNIAL STATEMENT
|
2015-06-01
|
130612006482
|
2013-06-12
|
BIENNIAL STATEMENT
|
2013-06-01
|
110707002534
|
2011-07-07
|
BIENNIAL STATEMENT
|
2011-06-01
|
090703002665
|
2009-07-03
|
BIENNIAL STATEMENT
|
2009-06-01
|
070919000288
|
2007-09-19
|
CERTIFICATE OF CHANGE
|
2007-09-19
|
070828000953
|
2007-08-28
|
CERTIFICATE OF PUBLICATION
|
2007-08-28
|
070612000288
|
2007-06-12
|
ARTICLES OF ORGANIZATION
|
2007-06-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1003293
|
Fair Labor Standards Act
|
2010-04-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
50000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-04-19
|
Termination Date |
2010-06-15
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
COULIBALY
|
Role |
Plaintiff
|
|
Name |
609-619 WEST 135 LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State