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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902046 | Americans with Disabilities Act - Other | 2019-03-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATZURA |
Role | Plaintiff |
Name | DEL FRISCO'S OF NEW YORK, LLC |
Role | Defendant |
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