Search icon

FLATRATE MOVING NETWORK, LLC

Company Details

Name: FLATRATE MOVING NETWORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100753
ZIP code: 10454
County: Bronx
Place of Formation: Delaware
Address: 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
FLATRATE MOVING NETWORK, LLC DOS Process Agent 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2011-05-31 2015-05-14 Address 27 BRUCKNER BLVD, BRONX, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514006266 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130510006458 2013-05-10 BIENNIAL STATEMENT 2013-05-01
111026001045 2011-10-26 CERTIFICATE OF PUBLICATION 2011-10-26
110531000533 2011-05-31 APPLICATION OF AUTHORITY 2011-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608351 Interstate Commerce 2016-10-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 115000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-26
Termination Date 2017-01-10
Date Issue Joined 2016-12-27
Section 1441
Sub Section CA
Status Terminated

Parties

Name BELKIN
Role Plaintiff
Name FLATRATE MOVING NETWORK, LLC
Role Defendant
1904264 Civil Rights Employment 2019-05-10 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-10
Termination Date 2020-12-04
Date Issue Joined 2019-10-21
Pretrial Conference Date 2019-09-12
Section 2000
Sub Section E
Status Terminated

Parties

Name TUAN
Role Plaintiff
Name FLATRATE MOVING NETWORK, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State