-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11743
›
-
NEW YORK PANINI LLC
Company Details
Name: |
NEW YORK PANINI LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 May 2008 (17 years ago)
|
Entity Number: |
3666590 |
ZIP code: |
11743
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
9 WALL STREET, HUNTINGTON, NY, United States, 11743 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
9 WALL STREET, HUNTINGTON, NY, United States, 11743
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-21-123176
|
Alcohol sale
|
2023-11-14
|
2023-11-14
|
2025-10-31
|
9 WALL ST, HUNTINGTON, New York, 11743
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2008-05-02
|
2010-06-01
|
Address
|
150 CLAY PITTS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130320000320
|
2013-03-20
|
CERTIFICATE OF AMENDMENT
|
2013-03-20
|
100601002258
|
2010-06-01
|
BIENNIAL STATEMENT
|
2010-05-01
|
080722000573
|
2008-07-22
|
CERTIFICATE OF PUBLICATION
|
2008-07-22
|
080502000669
|
2008-05-02
|
ARTICLES OF ORGANIZATION
|
2008-05-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1504212
|
Fair Labor Standards Act
|
2015-07-17
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
250000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2015-07-17
|
Termination Date |
2016-12-27
|
Section |
1938
|
Status |
Terminated
|
Parties
Name |
ANDRADE
|
Role |
Plaintiff
|
|
Name |
NEW YORK PANINI LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State