-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
GIANT COURIERS LLC
Company Details
Name: |
GIANT COURIERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Nov 2009 (15 years ago)
|
Entity Number: |
3874344 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1373 EAST 56TH ST, 2ND FL, BROOKLYN, NY, United States, 11234 |
DOS Process Agent
Name |
Role |
Address |
MARVIN CLARKE
|
DOS Process Agent
|
1373 EAST 56TH ST, 2ND FL, BROOKLYN, NY, United States, 11234
|
Agent
Name |
Role |
Registered Agent Revoked
|
Agent
|
History
Start date |
End date |
Type |
Value |
2009-11-03
|
2013-11-19
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231128009764
|
2023-09-29
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2023-09-29
|
131119002116
|
2013-11-19
|
BIENNIAL STATEMENT
|
2013-11-01
|
091103000007
|
2009-11-03
|
ARTICLES OF ORGANIZATION
|
2009-11-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1606276
|
Fair Labor Standards Act
|
2016-11-10
|
default
|
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-11-10
|
Termination Date |
2019-10-30
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
QUARTEY
|
Role |
Plaintiff
|
|
Name |
GIANT COURIERS LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State