Search icon

OPTIMUM EQUITY LLC

Company Details

Name: OPTIMUM EQUITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035966
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 143 WEST 72ND STREET 4TH FL, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
OPTIMUM EQUITY LLC DOS Process Agent 143 WEST 72ND STREET 4TH FL, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2020-12-07 2024-12-03 Address 119 WEST 23RD STREET, STE 206, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-09-21 2020-12-07 Address 119 WEST 23RD STREET, STE 206, CEDARHURST, NY, 10011, USA (Type of address: Service of Process)
2016-02-29 2020-09-21 Address PO BOX 387, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2013-06-28 2016-02-29 Address 60 MADISON AVENUE, STE 1111, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-12-29 2013-06-28 Address 341 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000993 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221213001380 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201207060339 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200921060384 2020-09-21 BIENNIAL STATEMENT 2018-12-01
180305008215 2018-03-05 BIENNIAL STATEMENT 2016-12-01

Court Cases

Court Case Summary

Filing Date:
2019-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMANO
Party Role:
Plaintiff
Party Name:
OPTIMUM EQUITY LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State