Search icon

BIQUETTE, LLC

Company Details

Name: BIQUETTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4149097
ZIP code: 10128
County: Ontario
Place of Formation: New York
Address: 1685 FIRST AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1685 FIRST AVENUE, NEW YORK, NY, United States, 10128

Agent

Name Role Address
ALEXIS PIETTRE Agent 333 EAST 58TH STREET #3A, NEW YORK, NY, 10022

History

Start date End date Type Value
2011-10-03 2014-03-04 Address 255 EAST 10TH STREET, #2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304000068 2014-03-04 CERTIFICATE OF CHANGE 2014-03-04
120316000504 2012-03-16 CERTIFICATE OF PUBLICATION 2012-03-16
111206000719 2011-12-06 CERTIFICATE OF AMENDMENT 2011-12-06
111003000629 2011-10-03 ARTICLES OF ORGANIZATION 2011-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604581 Fair Labor Standards Act 2016-06-16 settled
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 2016-06-16
Termination Date 2017-08-24
Date Issue Joined 2016-09-23
Pretrial Conference Date 2017-06-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROMERO TORRES,
Role Plaintiff
Name BIQUETTE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State