Search icon

MONTRES JOURNE NY, LLC

Company Details

Name: MONTRES JOURNE NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796175
ZIP code: 33131
County: New York
Place of Formation: New York
Address: 270 BISCAYNE BLVD WAY STE 101, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
PIERRE HALIMI DOS Process Agent 270 BISCAYNE BLVD WAY STE 101, MIAMI, FL, United States, 33131

Licenses

Number Type Date Last renew date End date Address Description
0415-23-161671 Alcohol sale 2023-11-14 2023-11-14 2025-10-31 53 MERCER ST, NEW YORK, New York, 10013 Bottle Club

History

Start date End date Type Value
2023-07-20 2025-04-01 Address 270 BISCAYNE BLVD WAY STE 101, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2011-06-09 2023-07-20 Address 4330 NE 2ND AVE, MIAMI, NY, 33137, USA (Type of address: Service of Process)
2009-04-08 2011-06-09 Address HODGSON RUSS, LLP, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401024795 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230720002658 2023-07-20 BIENNIAL STATEMENT 2023-04-01
130514002311 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110609002844 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090623000232 2009-06-23 CERTIFICATE OF PUBLICATION 2009-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174430 CL VIO INVOICED 2012-03-29 250 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2018-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
MONTRES JOURNE NY, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State