Name: | FEAST AMERICAN DINERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2015 (10 years ago) |
Entity Number: | 4773772 |
ZIP code: | 92562 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 41760 IVY STREET, SUITE 201, MURRIETA, CA, United States, 92562 |
Name | Role | Address |
---|---|---|
DAWOOD BESHAY, MANAGER | DOS Process Agent | 41760 IVY STREET, SUITE 201, MURRIETA, CA, United States, 92562 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-03 | 2023-07-14 | Address | 41760 IVY STREET, SUITE 201, MURRIETA, CA, 92562, USA (Type of address: Service of Process) |
2015-06-12 | 2021-02-03 | Address | 41856 IVY STREET, SUITE 201, MURRIETA, CA, 92562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714003810 | 2023-07-14 | BIENNIAL STATEMENT | 2023-06-01 |
210616060552 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
210203061526 | 2021-02-03 | BIENNIAL STATEMENT | 2019-06-01 |
151231000013 | 2015-12-31 | CERTIFICATE OF PUBLICATION | 2015-12-31 |
150612000325 | 2015-06-12 | APPLICATION OF AUTHORITY | 2015-06-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201331 | Qui Tam False Claims Act | 2022-12-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES OF AMERICA EX RE |
Role | Plaintiff |
Name | FEAST AMERICAN DINERS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2018-11-07 |
Termination Date | 2019-09-18 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BELMORE |
Role | Plaintiff |
Name | FEAST AMERICAN DINERS, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State