Search icon

FRANKIE SHOP, LLC

Company Details

Name: FRANKIE SHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752839
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 63 GREENE ST 2ND FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
FRANKIE SHOP LLC DOS Process Agent 63 GREENE ST 2ND FL, NEW YORK, NY, United States, 10012

Agent

Name Role Address
GAELLE DREVET Agent 100 STANTON STREET, NEW YORK, NY, 10002

History

Start date End date Type Value
2015-05-04 2023-07-17 Address 100 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2015-05-04 2023-07-17 Address 100 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004523 2023-07-17 BIENNIAL STATEMENT 2023-05-01
220131002998 2022-01-31 BIENNIAL STATEMENT 2022-01-31
151026000754 2015-10-26 CERTIFICATE OF PUBLICATION 2015-10-26
150504000527 2015-05-04 ARTICLES OF ORGANIZATION 2015-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405688 Americans with Disabilities Act - Other 2024-07-26 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-26
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name BROWN
Role Plaintiff
Name FRANKIE SHOP, LLC
Role Defendant
2301524 Copyright 2023-02-23 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 2023-02-23
Termination Date 2023-09-05
Date Issue Joined 2023-06-30
Pretrial Conference Date 2023-07-24
Section 0501
Status Terminated

Parties

Name GAUDIN
Role Plaintiff
Name FRANKIE SHOP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State