Search icon

OF NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064967
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1229 48TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
C/O LISA ECKSTEIN DOS Process Agent 1229 48TH STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
110309000341 2011-03-09 ARTICLES OF ORGANIZATION 2011-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
128128 CNV_IP INVOICED 2010-11-29 260 IP - Item Pricing Fine
313935 CNV_SI INVOICED 2010-10-26 100 SI - Certificate of Inspection fee (scales)
121396 WH VIO INVOICED 2009-03-31 300 WH - W&M Hearable Violation
307359 CNV_SI INVOICED 2009-03-27 80 SI - Certificate of Inspection fee (scales)
106798 WH VIO INVOICED 2008-04-21 150 WH - W&M Hearable Violation
302820 CNV_SI INVOICED 2008-04-16 80 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2024-10-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CISSE, SR.
Party Role:
Plaintiff
Party Name:
OF NEW YORK LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
OF NEW YORK LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SAMMUEL
Party Role:
Plaintiff
Party Name:
OF NEW YORK LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State