-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
198 SCHOLES LLC
Company Details
Name: |
198 SCHOLES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Feb 2008 (17 years ago)
|
Entity Number: |
3631782 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
199 LEE AVE. SUITE 693, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
199 LEE AVE. SUITE 693, BROOKLYN, NY, United States, 11211
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200312060141
|
2020-03-12
|
BIENNIAL STATEMENT
|
2020-02-01
|
180208006115
|
2018-02-08
|
BIENNIAL STATEMENT
|
2018-02-01
|
160202006530
|
2016-02-02
|
BIENNIAL STATEMENT
|
2016-02-01
|
140210006250
|
2014-02-10
|
BIENNIAL STATEMENT
|
2014-02-01
|
120319002445
|
2012-03-19
|
BIENNIAL STATEMENT
|
2012-02-01
|
100303002401
|
2010-03-03
|
BIENNIAL STATEMENT
|
2010-02-01
|
080429000195
|
2008-04-29
|
CERTIFICATE OF PUBLICATION
|
2008-04-29
|
080214000490
|
2008-02-14
|
ARTICLES OF ORGANIZATION
|
2008-02-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0905340
|
Fair Labor Standards Act
|
2009-12-07
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-12-07
|
Termination Date |
2010-09-30
|
Date Issue Joined |
2010-02-18
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
COLOMER
|
Role |
Plaintiff
|
|
Name |
198 SCHOLES LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State