Search icon

TERRI VEGETARIAN LLC

Company Details

Name: TERRI VEGETARIAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240117
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRI VEGETARIAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 455360256 2019-05-07 TERRI VEGETARIAN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2122039132
Plan sponsor’s address 60 W 23RD ST, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
180508006354 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160608006302 2016-06-08 BIENNIAL STATEMENT 2016-05-01
140610006261 2014-06-10 BIENNIAL STATEMENT 2014-05-01
130110000442 2013-01-10 CERTIFICATE OF PUBLICATION 2013-01-10
120503000467 2012-05-03 ARTICLES OF ORGANIZATION 2012-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700213 Fair Labor Standards Act 2017-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-11
Termination Date 2018-09-25
Date Issue Joined 2017-03-02
Pretrial Conference Date 2017-04-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ,
Role Plaintiff
Name TERRI VEGETARIAN LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State