Search icon

ROTI RESTAURANTS, LLC

Company Details

Name: ROTI RESTAURANTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2012 (13 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 4295947
ZIP code: 60654
County: Albany
Place of Formation: Delaware
Address: 445 n. well st., suite 404, CHICAGO, IL, United States, 60654

DOS Process Agent

Name Role Address
the llc DOS Process Agent 445 n. well st., suite 404, CHICAGO, IL, United States, 60654

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-10-18 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-01 2021-10-18 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-06-20 2021-10-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-06-20 2020-09-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-09-14 2018-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003678 2024-08-08 SURRENDER OF AUTHORITY 2024-08-08
220901003212 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211018002122 2021-10-15 CERTIFICATE OF CHANGE BY ENTITY 2021-10-15
200901060488 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180928006114 2018-09-28 BIENNIAL STATEMENT 2018-09-01

Court Cases

Court Case Summary

Filing Date:
2018-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
ROTI RESTAURANTS, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State