Search icon

FIVE GUYS ENTERPRISES LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700788 Americans with Disabilities Act - Other 2017-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-01
Termination Date 2017-12-18
Date Issue Joined 2017-08-04
Section 1210
Sub Section 1
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name FIVE GUYS ENTERPRISES LLC
Role Defendant
2103688 Other Labor Litigation 2021-06-30 voluntarily
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
1502845 Americans with Disabilities Act - Other 2015-04-13 other
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
1909925 Americans with Disabilities Act - Other 2019-10-25 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 2019-10-25
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