Search icon

PAREA GROUP LLC

Company Details

Name: PAREA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3542886
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 14 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-08-10 2018-05-23 Address 36 EAST 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-07-13 2011-08-10 Address 14 WEST 23RD ST., 5TH FLR., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523000246 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
130723002291 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110810002143 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090625002568 2009-06-25 BIENNIAL STATEMENT 2009-07-01
071204000571 2007-12-04 CERTIFICATE OF PUBLICATION 2007-12-04
070713000450 2007-07-13 ARTICLES OF ORGANIZATION 2007-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98841 PL VIO INVOICED 2008-05-07 100 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800678 Fair Labor Standards Act 2018-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-25
Termination Date 2021-01-29
Date Issue Joined 2018-12-03
Pretrial Conference Date 2018-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name ARGUDO,
Role Plaintiff
Name PAREA GROUP LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State