-
Home Page
›
-
Counties
›
-
Nassau
›
-
44125
›
-
CAVALRY STAFFING LLC
Company Details
Name: |
CAVALRY STAFFING LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Apr 2009 (16 years ago)
|
Entity Number: |
3803765 |
ZIP code: |
44125
|
County: |
Nassau |
Place of Formation: |
Ohio |
Address: |
5400 TRANSPORTATION BLVD, STE 12B, GARFIELD HEIGHTS, OH, United States, 44125 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5400 TRANSPORTATION BLVD, STE 12B, GARFIELD HEIGHTS, OH, United States, 44125
|
History
Start date |
End date |
Type |
Value |
2009-04-28
|
2011-05-02
|
Address
|
5510 PEARL ROAD #102, PARMA, OH, 44129, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110502002200
|
2011-05-02
|
BIENNIAL STATEMENT
|
2011-04-01
|
091006000322
|
2009-10-06
|
CERTIFICATE OF PUBLICATION
|
2009-10-06
|
090428000524
|
2009-04-28
|
APPLICATION OF AUTHORITY
|
2009-04-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1403676
|
Fair Labor Standards Act
|
2014-06-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
granted
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-06-11
|
Termination Date |
2018-02-12
|
Date Issue Joined |
2015-10-09
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
COPPER,
|
Role |
Plaintiff
|
|
Name |
CAVALRY STAFFING LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State