-
Home Page
›
-
Counties
›
-
Ontario
›
-
10128
›
-
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