-
Home Page
›
-
Counties
›
-
New York
›
-
10026
›
-
MAMA, LLC
Company Details
Name: |
MAMA, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Mar 2015 (10 years ago)
|
Entity Number: |
4724186 |
ZIP code: |
10026
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2220 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10026 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2220 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10026
|
History
Start date |
End date |
Type |
Value |
2015-03-12
|
2019-05-09
|
Address
|
7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2015-03-12
|
2019-05-09
|
Address
|
7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190509000639
|
2019-05-09
|
CERTIFICATE OF CHANGE
|
2019-05-09
|
150312000018
|
2015-03-12
|
ARTICLES OF ORGANIZATION
|
2015-03-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2311169
|
Fair Labor Standards Act
|
2023-12-22
|
default
|
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-12-22
|
Termination Date |
2024-05-21
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
MORALES,
|
Role |
Plaintiff
|
|
Name |
MAMA, LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State