-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
52 W 33 ASSOCIATES LLC
Company Details
Name: |
52 W 33 ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Jun 2012 (13 years ago)
|
Entity Number: |
4262160 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
49 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
C/O THURCON PROPERTIES
|
DOS Process Agent
|
49 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2012-06-22
|
2018-12-17
|
Address
|
ATTN: HAROLD THURMAN, 1260 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200605060403
|
2020-06-05
|
BIENNIAL STATEMENT
|
2020-06-01
|
181217000690
|
2018-12-17
|
CERTIFICATE OF CHANGE
|
2018-12-17
|
180601007372
|
2018-06-01
|
BIENNIAL STATEMENT
|
2018-06-01
|
160614006083
|
2016-06-14
|
BIENNIAL STATEMENT
|
2016-06-01
|
150213000216
|
2015-02-13
|
CERTIFICATE OF PUBLICATION
|
2015-02-13
|
140722006100
|
2014-07-22
|
BIENNIAL STATEMENT
|
2014-06-01
|
120711000711
|
2012-07-11
|
CERTIFICATE OF AMENDMENT
|
2012-07-11
|
120622000172
|
2012-06-22
|
ARTICLES OF ORGANIZATION
|
2012-06-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001405
|
Fair Labor Standards Act
|
2020-02-18
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-02-18
|
Termination Date |
2021-01-29
|
Date Issue Joined |
2020-07-06
|
Pretrial Conference Date |
2020-07-22
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ARCOS
|
Role |
Plaintiff
|
|
Name |
52 W 33 ASSOCIATES LLC
|
Role |
Defendant
|
|
|
2001405
|
Fair Labor Standards Act
|
2021-01-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-01-29
|
Termination Date |
2021-03-08
|
Date Issue Joined |
2021-01-29
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ARCOS
|
Role |
Plaintiff
|
|
Name |
52 W 33 ASSOCIATES LLC
|
Role |
Defendant
|
|
|
2001405
|
Fair Labor Standards Act
|
2021-03-08
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
second reopen
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-03-08
|
Termination Date |
2021-04-21
|
Date Issue Joined |
2021-03-08
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ARCOS
|
Role |
Plaintiff
|
|
Name |
52 W 33 ASSOCIATES LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State