Search icon

FQSR, LLC

Company Details

Name: FQSR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2016 (9 years ago)
Entity Number: 4918341
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-03-24 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005569 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220321002504 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200306061372 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006247 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160516000509 2016-05-16 CERTIFICATE OF PUBLICATION 2016-05-16
160324000061 2016-03-24 APPLICATION OF AUTHORITY 2016-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306349 Civil Rights Employment 2023-07-21 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2023-07-21
Termination Date 2023-12-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name JIMENEZ
Role Plaintiff
Name FQSR, LLC
Role Defendant
2405835 Fair Labor Standards Act 2024-07-31 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2024-07-31
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name MOORE
Role Plaintiff
Name FQSR, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State