-
Home Page
›
-
Counties
›
-
Queens
›
-
11021
›
-
JMS AN'S LLC
Company Details
Name: |
JMS AN'S LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Oct 2008 (17 years ago)
|
Entity Number: |
3727477 |
ZIP code: |
11021
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
1 OVERLOOK AVE APT 2E, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
JMS AN'S LLC
|
DOS Process Agent
|
1 OVERLOOK AVE APT 2E, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2008-10-01
|
2020-10-05
|
Address
|
37-01 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201005061807
|
2020-10-05
|
BIENNIAL STATEMENT
|
2020-10-01
|
181001007509
|
2018-10-01
|
BIENNIAL STATEMENT
|
2018-10-01
|
161004007795
|
2016-10-04
|
BIENNIAL STATEMENT
|
2016-10-01
|
121010006319
|
2012-10-10
|
BIENNIAL STATEMENT
|
2012-10-01
|
101013002492
|
2010-10-13
|
BIENNIAL STATEMENT
|
2010-10-01
|
081001000738
|
2008-10-01
|
ARTICLES OF ORGANIZATION
|
2008-10-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1200267
|
Fair Labor Standards Act
|
2012-01-13
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-01-13
|
Termination Date |
2012-06-07
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
TIBURCIO
|
Role |
Plaintiff
|
|
Name |
JMS AN'S LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State