Search icon

476 NINTH AVENUE LLC

Company Details

Name: 476 NINTH AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612764
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 349 WEST 37TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
476 NINTH AVENUE LLC DOS Process Agent 349 WEST 37TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-01-04 2024-04-19 Address 349 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003157 2024-04-19 BIENNIAL STATEMENT 2024-04-19
221007002214 2022-10-07 BIENNIAL STATEMENT 2022-01-01
200106061815 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190612060392 2019-06-12 BIENNIAL STATEMENT 2018-01-01
160113006213 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140116006379 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120222002728 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100315002624 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080724001018 2008-07-24 CERTIFICATE OF PUBLICATION 2008-07-24
080104000390 2008-01-04 ARTICLES OF ORGANIZATION 2008-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508684 Fair Labor Standards Act 2015-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-04
Termination Date 2018-04-03
Date Issue Joined 2015-12-29
Pretrial Conference Date 2016-02-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR,
Role Plaintiff
Name 476 NINTH AVENUE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State