Search icon

OAXACA WILLIAMSBURG LLC

Company Details

Name: OAXACA WILLIAMSBURG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608658
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 130 GRAND STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
OAXACA WILLIAMSBURG LLC DOS Process Agent 130 GRAND STREET, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
ACCUMERA LLC Agent 911 CENTRAL AVE., #101, ALBANY, NY, 12206

History

Start date End date Type Value
2015-05-05 2016-07-05 Address 255 BERRY STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-07-18 2015-05-05 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713006230 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160705007818 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150505000345 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
141006000455 2014-10-06 CERTIFICATE OF CHANGE 2014-10-06
140926000165 2014-09-26 CERTIFICATE OF PUBLICATION 2014-09-26
140718010129 2014-07-18 ARTICLES OF ORGANIZATION 2014-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104804 Fair Labor Standards Act 2021-05-28 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 2021-05-28
Termination Date 2023-05-02
Date Issue Joined 2022-04-25
Pretrial Conference Date 2022-01-10
Section 0201
Sub Section DO
Status Terminated

Parties

Name TORRES,
Role Plaintiff
Name OAXACA WILLIAMSBURG LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State