Search icon

DBTG CHAMBERS LLC

Company Details

Name: DBTG CHAMBERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2011 (14 years ago)
Entity Number: 4154304
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 285 MOTT STREET B25, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DBTG CHAMBERS LLC 401 K PROFIT SHARING PLAN TRUST 2015 453635633 2016-10-12 DBTG CHAMBERS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722513
Sponsor’s telephone number 9178056715
Plan sponsor’s address 155 CHAMBERS STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JOSEPH CIRIELLO
DBTG CHAMBERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 453635633 2015-07-30 DBTG CHAMBERS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722513
Sponsor’s telephone number 9178056715
Plan sponsor’s address 155 CHAMBERS STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing JOSEPH CIRIELLO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 285 MOTT STREET B25, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
111017000774 2011-10-17 ARTICLES OF ORGANIZATION 2011-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908767 Fair Labor Standards Act 2019-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-20
Termination Date 2021-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name PENATE,
Role Plaintiff
Name DBTG CHAMBERS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State