Name: | BARTU LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691575 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 2917 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
BARTU LLC | DOS Process Agent | 2917 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
BAHADIR TEKIN | Agent | 21-24 31ST STREET, APT 4T, ASTORIA, NY, 11105 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-19-02519 | Appearance Enhancement Business License | 2019-11-07 | 2027-11-07 | 29-17 ditmars blvd, astoria, NY, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2025-01-06 | Address | 67 TRAVIS AVENUE, STANFORD, CT, 06905, USA (Type of address: Service of Process) |
2015-01-09 | 2019-11-05 | Address | 21-24 31ST STREET, APT 4T, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2015-01-09 | 2025-01-06 | Address | 21-24 31ST STREET, APT 4T, ASTORIA, NY, 11105, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005644 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230106003673 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210106061427 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
191105060453 | 2019-11-05 | BIENNIAL STATEMENT | 2019-01-01 |
150109010094 | 2015-01-09 | ARTICLES OF ORGANIZATION | 2015-01-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205610 | Fair Labor Standards Act | 2022-09-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DINC |
Role | Plaintiff |
Name | BARTU LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State