Search icon

TNG WAXING LLC

Company Details

Name: TNG WAXING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jul 2012 (13 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 4270498
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 1325 WOLVER HOLLOW ROAD, UPPER BROOKVILLE, NY, United States, 11771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1325 WOLVER HOLLOW ROAD, UPPER BROOKVILLE, NY, United States, 11771

History

Start date End date Type Value
2014-09-08 2018-04-30 Address C/O BAUER & KELLER CPA'S PLLC, 21 WEST 38TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-17 2014-09-08 Address 201 WEST 38TH STREET 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-19 2014-03-17 Address 100 RIVERSIDE BLVD. #4G, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2012-07-13 2013-02-19 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-07-13 2013-02-19 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002000262 2019-10-02 ARTICLES OF DISSOLUTION 2019-10-02
190130060334 2019-01-30 BIENNIAL STATEMENT 2018-07-01
180430000528 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
160913006231 2016-09-13 BIENNIAL STATEMENT 2016-07-01
140908002029 2014-09-08 BIENNIAL STATEMENT 2014-07-01
140317000662 2014-03-17 CERTIFICATE OF CHANGE 2014-03-17
130219000007 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
130118000700 2013-01-18 CERTIFICATE OF PUBLICATION 2013-01-18
120713000411 2012-07-13 ARTICLES OF ORGANIZATION 2012-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 199 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-20 No data 199 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2476931 CL VIO CREDITED 2016-10-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603112 Fair Labor Standards Act 2016-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2016-06-14
Termination Date 2017-03-01
Date Issue Joined 2016-08-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOWE,
Role Plaintiff
Name TNG WAXING LLC
Role Defendant
1605516 Civil Rights Employment 2016-10-04 voluntarily
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 2016-10-04
Termination Date 2017-03-03
Section 0451
Status Terminated

Parties

Name WARLEY-MARTINEZ
Role Plaintiff
Name TNG WAXING LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State