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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STK MIDTOWN, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2310074 | Fair Labor Standards Act | 2023-11-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TROITSKAIA, |
Role | Plaintiff |
Name | STK MIDTOWN, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State