Search icon

93 WORTH LLC

Company Details

Name: 93 WORTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Entity Number: 4141571
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: 420 LEXINGTON AVE., SUITE 1610, NEW YORK, NY, United States, 10170

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
93 WORTH LLC DOS Process Agent 420 LEXINGTON AVE., SUITE 1610, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2015-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-14 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-14 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060306 2019-12-06 BIENNIAL STATEMENT 2019-09-01
SR-102896 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006221 2017-10-02 BIENNIAL STATEMENT 2017-09-01
150929006027 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130916006196 2013-09-16 BIENNIAL STATEMENT 2013-09-01
120824000295 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120822001184 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
111213000175 2011-12-13 CERTIFICATE OF PUBLICATION 2011-12-13
110914000006 2011-09-14 APPLICATION OF AUTHORITY 2011-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301420 Civil Rights Employment 2013-03-04 other
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 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-04
Termination Date 2013-04-30
Section 2000
Sub Section AG
Status Terminated

Parties

Name PINELLO
Role Plaintiff
Name 93 WORTH LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State