-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
COLUMBUS VILLAGE LLC
Company Details
Name: |
COLUMBUS VILLAGE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Jun 2013 (12 years ago)
|
Entity Number: |
4421496 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
153 8TH AVENUE, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
153 8TH AVENUE, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2013-06-21
|
2013-12-16
|
Address
|
911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131216000690
|
2013-12-16
|
CERTIFICATE OF CHANGE
|
2013-12-16
|
130919001083
|
2013-09-19
|
CERTIFICATE OF PUBLICATION
|
2013-09-19
|
130621000569
|
2013-06-21
|
ARTICLES OF ORGANIZATION
|
2013-06-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1903675
|
Fair Labor Standards Act
|
2019-04-25
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-04-25
|
Termination Date |
2022-06-30
|
Date Issue Joined |
2020-05-01
|
Pretrial Conference Date |
2021-03-02
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
ALMAZO VIDAL,
|
Role |
Plaintiff
|
|
Name |
COLUMBUS VILLAGE LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State