Search icon

VICTORY TIMS LLC

Company Details

Name: VICTORY TIMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608369
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 7 GREENE AVE, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 GREENE AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-21 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-21 2010-03-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005001255 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120406002904 2012-04-06 BIENNIAL STATEMENT 2011-12-01
100318003312 2010-03-18 BIENNIAL STATEMENT 2009-12-01
071221000572 2007-12-21 ARTICLES OF ORGANIZATION 2007-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204544 Fair Labor Standards Act 2012-09-10 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 2012-09-10
Termination Date 2013-01-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name VICTORY TIMS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State