Search icon

PARA MAC HOLDING LLC

Company Details

Name: PARA MAC HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040287
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 105 CLAY STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
PARA MAC HOLDING LLC DOS Process Agent 105 CLAY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2011-01-10 2025-01-20 Address 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000430 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230124000018 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210225060086 2021-02-25 BIENNIAL STATEMENT 2021-01-01
190114061154 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170417006220 2017-04-17 BIENNIAL STATEMENT 2017-01-01
150113006347 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130206002181 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110325000910 2011-03-25 CERTIFICATE OF PUBLICATION 2011-03-25
110321000840 2011-03-21 CERTIFICATE OF CHANGE 2011-03-21
110110000368 2011-01-10 ARTICLES OF ORGANIZATION 2011-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405067 Americans with Disabilities Act - Other 2024-07-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-03
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name ALEXANDER GOMEZ
Role Plaintiff
Name PARA MAC HOLDING LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State