Search icon

NYC FROYO PARTNERS LLC

Company Details

Name: NYC FROYO PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091134
ZIP code: 10011
County: New York
Place of Formation: New York
Address: BRUCE COHEN, 498 SIXTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent BRUCE COHEN, 498 SIXTH AVENUE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
130528006346 2013-05-28 BIENNIAL STATEMENT 2013-05-01
111019000089 2011-10-19 CERTIFICATE OF PUBLICATION 2011-10-19
110506000769 2011-05-06 ARTICLES OF ORGANIZATION 2011-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-28 No data 2600 BROADWAY, Manhattan, NEW YORK, NY, 10025 Pass 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
1748158 SCALE-01 INVOICED 2014-08-01 60 SCALE TO 33 LBS
346477 CNV_SI INVOICED 2013-02-25 60 SI - Certificate of Inspection fee (scales)
339481 CNV_SI INVOICED 2012-07-10 60 SI - Certificate of Inspection fee (scales)
337702 CNV_SI INVOICED 2012-05-17 40 SI - Certificate of Inspection fee (scales)
198989 WH VIO INVOICED 2012-05-17 150 WH - W&M Hearable Violation
336577 CNV_SI INVOICED 2012-05-11 60 SI - Certificate of Inspection fee (scales)
331680 CNV_SI INVOICED 2011-12-23 60 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109222 Other Labor Litigation 2021-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-08
Termination Date 2022-11-21
Date Issue Joined 2022-07-21
Pretrial Conference Date 2022-09-15
Section 1332
Status Terminated

Parties

Name DIALLO
Role Plaintiff
Name NYC FROYO PARTNERS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State