Search icon

MAJOR FOOD GROUP LLC

Company Details

Name: MAJOR FOOD GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371488
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 99 E 52nd Street, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MAJOR FOOD GROUP LLC DOS Process Agent 99 E 52nd Street, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-04 2025-03-03 Address 99 E 52nd Street, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-08 2023-08-04 Address 23 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007618 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230804004389 2023-08-04 BIENNIAL STATEMENT 2023-03-01
130906000709 2013-09-06 CERTIFICATE OF PUBLICATION 2013-09-06
130308000719 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-20 No data 180 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404867 Americans with Disabilities Act - Other 2024-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-12
Termination Date 2024-12-16
Section 1201
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name MAJOR FOOD GROUP LLC
Role Defendant
2002727 Civil Rights Employment 2020-12-28 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-12-28
Termination Date 2021-01-29
Date Issue Joined 2020-12-28
Section 2000
Sub Section SX
Status Terminated

Parties

Name DYER
Role Plaintiff
Name MAJOR FOOD GROUP LLC
Role Defendant
1701700 Trademark 2017-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-07
Termination Date 2017-03-23
Section 1114
Status Terminated

Parties

Name ANVIL NY LLC
Role Plaintiff
Name MAJOR FOOD GROUP LLC
Role Defendant
2002727 Civil Rights Employment 2020-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-04-01
Termination Date 2020-10-29
Date Issue Joined 2020-08-17
Section 2000
Sub Section SX
Status Terminated

Parties

Name DYER
Role Plaintiff
Name MAJOR FOOD GROUP LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State