Search icon

LETARTE RETAIL LLC

Branch

Company Details

Name: LETARTE RETAIL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 Oct 2013 (12 years ago)
Branch of: LETARTE RETAIL LLC, Connecticut (Company Number 1113282)
Entity Number: 4479203
County: Albany
Place of Formation: Connecticut

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2013-10-29 2019-06-17 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190617000186 2019-06-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-06-17
131224000472 2013-12-24 CERTIFICATE OF PUBLICATION 2013-12-24
131029000204 2013-10-29 APPLICATION OF AUTHORITY 2013-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702326 Fair Labor Standards Act 2017-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-30
Termination Date 2017-11-08
Date Issue Joined 2017-05-26
Pretrial Conference Date 2017-05-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name MISAKYANTS
Role Plaintiff
Name LETARTE RETAIL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State