Search icon

SONORA NYC LLC

Company Details

Name: SONORA NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934528
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 174 HOWARD AVENUE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
JORGE A. SOLTERO DOS Process Agent 174 HOWARD AVENUE, BROOKLYN, NY, United States, 11233

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134081 Alcohol sale 2023-08-03 2023-08-03 2025-08-31 174 HOWARD AVE, BROOKLYN, New York, 11233 Restaurant

History

Start date End date Type Value
2016-04-21 2018-04-03 Address 86 RALPH AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403007480 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170120000398 2017-01-20 CERTIFICATE OF PUBLICATION 2017-01-20
160421000696 2016-04-21 ARTICLES OF ORGANIZATION 2016-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000097 Labor Management Relations Act 2020-01-06 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-06
Termination Date 2022-10-26
Date Issue Joined 2020-05-21
Pretrial Conference Date 2020-06-16
Section 0185
Sub Section LM
Status Terminated

Parties

Name VALERIO,
Role Plaintiff
Name SONORA NYC LLC
Role Defendant
Name INTERNATIONAL UNION OF OPERATI
Role Plaintiff
Name PROFEX, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State