Name: | FIVE GUYS ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2012 (13 years ago) |
Entity Number: | 4250684 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-25 | 2012-07-13 | Address | 10440 FURNACE ROAD, SUITE 205, LORTON, VA, 22079, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043465 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220531002578 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
SR-60654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522006238 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160602007080 | 2016-06-02 | BIENNIAL STATEMENT | 2016-05-01 |
120725000578 | 2012-07-25 | CERTIFICATE OF PUBLICATION | 2012-07-25 |
120713000997 | 2012-07-13 | CERTIFICATE OF CHANGE | 2012-07-13 |
120525000840 | 2012-05-25 | APPLICATION OF AUTHORITY | 2012-05-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700788 | Americans with Disabilities Act - Other | 2017-02-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARETT |
Role | Plaintiff |
Name | FIVE GUYS ENTERPRISES LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-06-30 |
Termination Date | 2021-08-03 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | FIVE GUYS ENTERPRISES LLC |
Role | Defendant |
Name | DEMARIA |
Role | Plaintiff |
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 | 2015-04-13 |
Termination Date | 2016-03-16 |
Section | 1211 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | WEST , |
Role | Plaintiff |
Name | FIVE GUYS ENTERPRISES LLC |
Role | Defendant |
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 | 2019-10-25 |
Termination Date | 2020-01-24 |
Section | 1331 |
Status | Terminated |
Parties
Name | MATZURA |
Role | Plaintiff |
Name | FIVE GUYS ENTERPRISES LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State