Search icon

FEAST AMERICAN DINERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
DAWOOD BESHAY, MANAGER DOS Process Agent 41760 IVY STREET, SUITE 201, MURRIETA, CA, United States, 92562

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201331 Qui Tam False Claims Act 2022-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2800000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-12-12
Termination Date 2024-12-05
Section 3730
Status Terminated

Parties

Name UNITED STATES OF AMERICA EX RE
Role Plaintiff
Name FEAST AMERICAN DINERS, LLC
Role Defendant
1806801 Other Personal Injury 2018-11-07 settled
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