Search icon

LAU & CHEUNG LLC

Company Details

Name: LAU & CHEUNG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Aug 2009 (16 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 3842125
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 104 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LAU & CHEUNG LLC DOS Process Agent 104 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-08-06 2013-08-27 Address 99 JOHN STREET, APT.410, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606000128 2019-06-06 ARTICLES OF DISSOLUTION 2019-06-06
150813006118 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130827006058 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110830002069 2011-08-30 BIENNIAL STATEMENT 2011-08-01
091210000241 2009-12-10 CERTIFICATE OF PUBLICATION 2009-12-10
090806000415 2009-08-06 ARTICLES OF ORGANIZATION 2009-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608446 Americans with Disabilities Act - Other 2016-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-10-31
Termination Date 2017-10-05
Date Issue Joined 2017-04-21
Pretrial Conference Date 2017-04-28
Section 1218
Sub Section 8
Status Terminated

Parties

Name WORRELL
Role Plaintiff
Name LAU & CHEUNG LLC
Role Defendant
1901685 Fair Labor Standards Act 2019-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2019-02-22
Termination Date 2019-06-18
Date Issue Joined 2019-05-22
Pretrial Conference Date 2019-05-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name DE LOS SANTOS,
Role Plaintiff
Name LAU & CHEUNG LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State