Search icon

ECCO 124 CHAMBERS LLC

Company Details

Name: ECCO 124 CHAMBERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370520
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 124 CHAMBERS STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 124 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-03-07 2013-12-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-03-07 2013-12-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220000865 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20
130912000954 2013-09-12 CERTIFICATE OF PUBLICATION 2013-09-12
130307000413 2013-03-07 ARTICLES OF ORGANIZATION 2013-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706567 Americans with Disabilities Act - Other 2017-08-28 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 2017-08-28
Termination Date 2017-12-29
Date Issue Joined 2017-09-29
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name ECCO 124 CHAMBERS LLC
Role Defendant
1702202 Fair Labor Standards Act 2017-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-27
Termination Date 2018-03-05
Date Issue Joined 2017-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name TORRES,
Role Plaintiff
Name ECCO 124 CHAMBERS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State