Search icon

SPACE NY 50TH ST LLC

Company Details

Name: SPACE NY 50TH ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293804
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: C/O FAIR FITZGERALD HERSHAFT, 110 CORPORATE PARK DR., WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O FAIR FITZGERALD HERSHAFT, 110 CORPORATE PARK DR., WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
130221000297 2013-02-21 CERTIFICATE OF PUBLICATION 2013-02-21
121119000607 2012-11-19 CERTIFICATE OF AMENDMENT 2012-11-19
120910000527 2012-09-10 ARTICLES OF ORGANIZATION 2012-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602842 Fair Labor Standards Act 2016-04-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-04-15
Termination Date 2017-03-13
Date Issue Joined 2016-06-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name PAQUINI,
Role Plaintiff
Name SPACE NY 50TH ST LLC
Role Defendant
1704936 Fair Labor Standards Act 2017-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-29
Termination Date 2019-11-12
Date Issue Joined 2018-07-31
Pretrial Conference Date 2018-08-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name CRUZ,
Role Plaintiff
Name SPACE NY 50TH ST LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State