Search icon

AFTERMATH SERVICES LLC

Company Details

Name: AFTERMATH SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335011
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 East 42nd Street 18th Floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street 18th Floor, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-02-05 2024-12-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-02-05 2024-12-03 Address 122 East 42nd Street 18th Floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-09 2024-02-05 Address 122 East 42nd Street 18th Floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-09 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002467 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240205001398 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
230309000815 2023-03-09 BIENNIAL STATEMENT 2022-12-01
201202060948 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-103804 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103805 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181214006294 2018-12-14 BIENNIAL STATEMENT 2018-12-01
170301007541 2017-03-01 BIENNIAL STATEMENT 2016-12-01
150217006382 2015-02-17 BIENNIAL STATEMENT 2014-12-01
130327000352 2013-03-27 CERTIFICATE OF PUBLICATION 2013-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202899 Fair Labor Standards Act 2022-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-05-18
Termination Date 2023-03-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name WEBB,
Role Plaintiff
Name AFTERMATH SERVICES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State