-
Home Page
›
-
Counties
›
-
Kings
›
-
10019
›
-
THE DUMPLING SHOP, LLC
Company Details
Name: |
THE DUMPLING SHOP, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 Aug 2016 (9 years ago)
|
Entity Number: |
4990245 |
ZIP code: |
10019
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
446 w 96th street, apt 5d, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
the llc
|
DOS Process Agent
|
446 w 96th street, apt 5d, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
jayce lin
|
Agent
|
446 w 49th street, apt 5D, NEW YORK, NY, 10019
|
History
Start date |
End date |
Type |
Value |
2016-08-09
|
2023-01-17
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2016-08-09
|
2023-01-17
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230117004128
|
2022-05-05
|
CERTIFICATE OF CHANGE BY ENTITY
|
2022-05-05
|
200810060555
|
2020-08-10
|
BIENNIAL STATEMENT
|
2020-08-01
|
180806008030
|
2018-08-06
|
BIENNIAL STATEMENT
|
2018-08-01
|
161129000706
|
2016-11-29
|
CERTIFICATE OF PUBLICATION
|
2016-11-29
|
160809000088
|
2016-08-09
|
ARTICLES OF ORGANIZATION
|
2016-08-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2006184
|
Americans with Disabilities Act - Other
|
2020-08-06
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-08-06
|
Termination Date |
2020-12-15
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
THE DUMPLING SHOP, LLC
|
Role |
Defendant
|
|
Name |
LOPEZ
|
Role |
Plaintiff
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State