-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
AUDUBON AVENUE, LLC
Company Details
Name: |
AUDUBON AVENUE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Sep 2009 (16 years ago)
|
Entity Number: |
3856393 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1274 - 49TH STREET, Suite 164, BROOKLYN, NY, United States, 11219 |
DOS Process Agent
Name |
Role |
Address |
AUDUBON AVENUE, LLC
|
DOS Process Agent
|
1274 - 49TH STREET, Suite 164, BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
2013-09-11
|
2023-11-27
|
Address
|
1274 - 49TH STREET, PMB # 164, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2009-09-15
|
2013-09-11
|
Address
|
1274 - 49TH STREET, PMB 175, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231127003740
|
2023-11-27
|
BIENNIAL STATEMENT
|
2023-09-01
|
220413003245
|
2022-04-13
|
BIENNIAL STATEMENT
|
2021-09-01
|
190903062561
|
2019-09-03
|
BIENNIAL STATEMENT
|
2019-09-01
|
170905007008
|
2017-09-05
|
BIENNIAL STATEMENT
|
2017-09-01
|
150903006792
|
2015-09-03
|
BIENNIAL STATEMENT
|
2015-09-01
|
130911006209
|
2013-09-11
|
BIENNIAL STATEMENT
|
2013-09-01
|
111012002517
|
2011-10-12
|
BIENNIAL STATEMENT
|
2011-09-01
|
091202000221
|
2009-12-02
|
CERTIFICATE OF CHANGE
|
2009-12-02
|
091120000240
|
2009-11-20
|
CERTIFICATE OF PUBLICATION
|
2009-11-20
|
090915000717
|
2009-09-15
|
ARTICLES OF ORGANIZATION
|
2009-09-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1700863
|
Fair Labor Standards Act
|
2017-02-05
|
voluntarily
|
|
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 |
2017-02-05
|
Termination Date |
2018-01-03
|
Date Issue Joined |
2017-03-31
|
Pretrial Conference Date |
2017-05-05
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ROMAN
|
Role |
Plaintiff
|
|
Name |
AUDUBON AVENUE, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State