-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
EAST 53RD STREET LLC
Company Details
Name: |
EAST 53RD STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Feb 2009 (16 years ago)
|
Entity Number: |
3780323 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
319 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
N HOREIKA
|
DOS Process Agent
|
319 EAST 53RD STREET, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2009-02-27
|
2011-02-18
|
Address
|
319 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130225002062
|
2013-02-25
|
BIENNIAL STATEMENT
|
2013-02-01
|
110218002675
|
2011-02-18
|
BIENNIAL STATEMENT
|
2011-02-01
|
090227000647
|
2009-02-27
|
ARTICLES OF ORGANIZATION
|
2009-02-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1709385
|
Fair Labor Standards Act
|
2017-11-30
|
settled
|
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-11-30
|
Termination Date |
2018-04-18
|
Date Issue Joined |
2018-02-15
|
Pretrial Conference Date |
2018-03-16
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
VILLA
|
Role |
Plaintiff
|
|
Name |
EAST 53RD STREET LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State