Company Details
Name: |
74TH STREET MAGIC, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Suspended
|
Date of registration: |
18 Nov 2013 (11 years ago)
|
Entity Number: |
4488792 |
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
MAGIC MGT, LLC |
Fictitious Name: |
74TH STREET MAGIC, LLC |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2013-11-18
|
2018-10-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181009000334
|
2018-10-09
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2018-10-09
|
171103006641
|
2017-11-03
|
BIENNIAL STATEMENT
|
2017-11-01
|
151103006561
|
2015-11-03
|
BIENNIAL STATEMENT
|
2015-11-01
|
140127000080
|
2014-01-27
|
CERTIFICATE OF PUBLICATION
|
2014-01-27
|
131118000787
|
2013-11-18
|
APPLICATION OF AUTHORITY
|
2013-11-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1609834
|
Fair Labor Standards Act
|
2016-12-21
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-12-21
|
Termination Date |
2017-10-24
|
Date Issue Joined |
2017-04-03
|
Pretrial Conference Date |
2017-03-28
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
WILLIAMS
|
Role |
Plaintiff
|
|
Name |
74TH STREET MAGIC, LLC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State