Search icon

DEL FRISCO'S OF NEW YORK, LLC

Company Details

Name: DEL FRISCO'S OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757389
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-27 2024-12-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2024-12-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-29 2019-11-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-03-29 2019-11-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2008-12-30 2016-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-30 2008-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-30 2016-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241218003690 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221230001703 2022-12-30 BIENNIAL STATEMENT 2022-12-01
210429060361 2021-04-29 BIENNIAL STATEMENT 2020-12-01
191127000028 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181203006773 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006266 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160329000630 2016-03-29 CERTIFICATE OF CHANGE 2016-03-29
141229006626 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130213006111 2013-02-13 BIENNIAL STATEMENT 2012-12-01
101230002209 2010-12-30 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902046 Americans with Disabilities Act - Other 2019-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-03-06
Termination Date 2019-10-23
Date Issue Joined 2019-06-18
Pretrial Conference Date 2019-08-22
Section 1331
Sub Section OT
Status Terminated

Parties

Name MATZURA
Role Plaintiff
Name DEL FRISCO'S OF NEW YORK, LLC
Role Defendant
1608907 Americans with Disabilities Act - Other 2016-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-16
Termination Date 2017-01-25
Date Issue Joined 2017-01-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name DEL FRISCO'S OF NEW YORK, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State