-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
BARKING DOG NYC LLC
Company Details
Name: |
BARKING DOG NYC LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Feb 2016 (9 years ago)
|
Entity Number: |
4900314 |
ZIP code: |
10128
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1678 3 AVE, NEW YORK, NY, United States, 10128 |
DOS Process Agent
Name |
Role |
Address |
BARKING DOG
|
DOS Process Agent
|
1678 3 AVE, NEW YORK, NY, United States, 10128
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160222010512
|
2016-02-22
|
ARTICLES OF ORGANIZATION
|
2016-02-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1708051
|
Fair Labor Standards Act
|
2017-10-19
|
voluntarily
|
|
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 |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-10-19
|
Termination Date |
2018-02-21
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CASTILLO,
|
Role |
Plaintiff
|
|
Name |
BARKING DOG NYC LLC
|
Role |
Defendant
|
|
|
1808458
|
Fair Labor Standards Act
|
2018-09-17
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-09-17
|
Termination Date |
2020-09-24
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
RAMIREZ CASTILLO,
|
Role |
Plaintiff
|
|
Name |
BARKING DOG NYC LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State