Search icon

511 E. 5TH STREET, LLC

Company Details

Name: 511 E. 5TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2010 (15 years ago)
Date of dissolution: 26 May 2016
Entity Number: 3967403
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 511 E. 5TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-687-3641

DOS Process Agent

Name Role Address
NICHOLAS MORGENSTERN DOS Process Agent 511 E. 5TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1386319-DCA Inactive Business 2011-03-31 2014-03-31

History

Start date End date Type Value
2010-06-29 2014-06-04 Address 511 E. 5TH STREET, NEW YORK, NY, 10009, 6735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000475 2016-05-26 ARTICLES OF DISSOLUTION 2016-05-26
140604006847 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120720006220 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100629000348 2010-06-29 ARTICLES OF ORGANIZATION 2010-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-22 No data 511 E 5TH ST, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1126666 CNV_TFEE INVOICED 2012-01-17 1.990000009536743 WT and WH - Transaction Fee
1126665 RENEWAL INVOICED 2012-01-17 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1060837 LICENSE INVOICED 2011-03-31 60 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208096 Fair Labor Standards Act 2012-11-07 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-07
Termination Date 2016-06-29
Date Issue Joined 2013-03-18
Pretrial Conference Date 2013-04-29
Trial Begin Date 2016-06-21
Trial End Date 2016-06-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name KIM,
Role Plaintiff
Name 511 E. 5TH STREET, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State