-
Home Page
›
-
Counties
›
-
Kings
›
-
10031
›
-
ROJAS FOOD SERVICES, LLC
Company Details
Name: |
ROJAS FOOD SERVICES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
04 May 2010 (15 years ago)
|
Entity Number: |
3945595 |
ZIP code: |
10031
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
602 WEST 146TH STREET, APT. 3, NEW YORK, NY, United States, 10031 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
602 WEST 146TH STREET, APT. 3, NEW YORK, NY, United States, 10031
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-113280
|
Alcohol sale
|
2024-04-29
|
2024-04-29
|
2026-04-30
|
820 10TH AVE, NEW YORK, New York, 10019
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2011-04-12
|
2014-08-20
|
Name
|
ALLENDE & ROJAS FOOD SERVICES, LLC
|
2010-05-04
|
2011-04-12
|
Name
|
ROJAS FOOD SERVICES, LLC
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140820000754
|
2014-08-20
|
CERTIFICATE OF AMENDMENT
|
2014-08-20
|
110412000392
|
2011-04-12
|
CERTIFICATE OF AMENDMENT
|
2011-04-12
|
100504000950
|
2010-05-04
|
ARTICLES OF ORGANIZATION
|
2010-05-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2205914
|
Americans with Disabilities Act - Other
|
2022-10-03
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-10-03
|
Termination Date |
2023-05-26
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
DAWKINS
|
Role |
Plaintiff
|
|
Name |
ROJAS FOOD SERVICES, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State