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
180620000133 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
160921002029 2016-09-21 BIENNIAL STATEMENT 2016-09-01
160815006260 2016-08-15 BIENNIAL STATEMENT 2014-09-01
121106000370 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120914000166 2012-09-14 APPLICATION OF AUTHORITY 2012-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809820 Fair Labor Standards Act 2018-10-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-24
Termination Date 2020-08-07
Date Issue Joined 2018-12-28
Pretrial Conference Date 2019-03-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name ROTI RESTAURANTS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State