-
Home Page
›
-
Counties
›
-
Kings
›
-
11228
›
-
13TH AVENUE FLORIST LLC
Company Details
Name: |
13TH AVENUE FLORIST LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Apr 2010 (15 years ago)
|
Entity Number: |
3932698 |
ZIP code: |
11228
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
7806 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
7806 13TH AVENUE, BROOKLYN, NY, United States, 11228
|
History
Start date |
End date |
Type |
Value |
2010-07-02
|
2017-02-13
|
Name
|
LITOCHORO 13TH AVENUE FLORIST, LLC
|
2010-04-05
|
2010-07-02
|
Name
|
LITICHIRO 13TH AVENUE FLORIST, LLC
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200709061043
|
2020-07-09
|
BIENNIAL STATEMENT
|
2020-04-01
|
170213000511
|
2017-02-13
|
CERTIFICATE OF AMENDMENT
|
2017-02-13
|
100930000371
|
2010-09-30
|
CERTIFICATE OF PUBLICATION
|
2010-09-30
|
100702000388
|
2010-07-02
|
CERTIFICATE OF AMENDMENT
|
2010-07-02
|
100409000666
|
2010-04-09
|
CERTIFICATE OF CHANGE
|
2010-04-09
|
100405000016
|
2010-04-05
|
ARTICLES OF ORGANIZATION
|
2010-04-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1800667
|
Fair Labor Standards Act
|
2018-01-31
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-01-31
|
Termination Date |
2018-09-25
|
Date Issue Joined |
2018-02-26
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ANASTACIO
|
Role |
Plaintiff
|
|
Name |
13TH AVENUE FLORIST LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State