Search icon

AP & SS RESTAURANT GROUP LLC

Company Details

Name: AP & SS RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2011 (14 years ago)
Entity Number: 4157308
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
AP & SS RESTAURANT GROUP LLC DOS Process Agent 425 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103412 Alcohol sale 2022-10-19 2022-10-19 2024-10-31 160 EAST 48TH ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2013-10-31 2024-04-30 Address 158 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-25 2013-10-31 Address 160 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430020602 2024-04-30 BIENNIAL STATEMENT 2024-04-30
131031006273 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111025000377 2011-10-25 ARTICLES OF ORGANIZATION 2011-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000401 Americans with Disabilities Act - Other 2020-01-15 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 2020-01-15
Termination Date 2020-04-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name AP & SS RESTAURANT GROUP LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State