Search icon

STK MIDTOWN, LLC

Company Details

Name: STK MIDTOWN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893840
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STK MIDTOWN, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119101 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 1114 AVE OF THE AMERICAS, NEW YORK, New York, 10036 Restaurant
0423-21-119069 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036 Additional Bar
0423-21-119928 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036 Additional Bar

History

Start date End date Type Value
2019-12-03 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-27 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-11 2015-07-22 Address 411 WEST 14TH ST, 3RD FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-12-30 2012-01-11 Address 411 WEST 14TH STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000492 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211210002275 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191203061296 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190927000755 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
SR-53713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006748 2018-01-04 BIENNIAL STATEMENT 2017-12-01
170928006070 2017-09-28 BIENNIAL STATEMENT 2015-12-01
150722000722 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
140722002155 2014-07-22 BIENNIAL STATEMENT 2013-12-01
120111003181 2012-01-11 BIENNIAL STATEMENT 2011-12-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-04 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-09-04 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310074 Fair Labor Standards Act 2023-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-15
Termination Date 2023-12-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name TROITSKAIA,
Role Plaintiff
Name STK MIDTOWN, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State