Search icon

MCCLURE'S PICKLES L.L.C.

Company Details

Name: MCCLURE'S PICKLES L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070483
ZIP code: 48211
County: Kings
Place of Formation: Michigan
Address: 8201 ST. AUBIN ST, DETROIT, MI, United States, 48211

DOS Process Agent

Name Role Address
C/O BOB MCCLURE DOS Process Agent 8201 ST. AUBIN ST, DETROIT, MI, United States, 48211

History

Start date End date Type Value
2011-03-21 2013-04-05 Address 462 PROSPECT PL. #1R, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060201 2021-03-05 BIENNIAL STATEMENT 2021-03-01
130405007003 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110913000266 2011-09-13 CERTIFICATE OF PUBLICATION 2011-09-13
110321000925 2011-03-21 APPLICATION OF AUTHORITY 2011-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105771 Americans with Disabilities Act - Other 2021-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-06
Termination Date 2021-11-29
Section 1331
Status Terminated

Parties

Name PASCUAL
Role Plaintiff
Name MCCLURE'S PICKLES L.L.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State