Search icon

CKA MANAGEMENT LLC

Company Details

Name: CKA MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012423
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2028 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2028 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
161128000312 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160922000347 2016-09-22 ARTICLES OF ORGANIZATION 2016-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905595 Civil Rights Employment 2019-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-14
Termination Date 2019-10-24
Date Issue Joined 2019-08-20
Section 2000
Sub Section E
Status Terminated

Parties

Name MCFADDEN
Role Plaintiff
Name CKA MANAGEMENT LLC
Role Defendant
2301542 Civil Rights Employment 2023-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-12-07
Termination Date 2024-03-08
Section 2000
Sub Section E
Status Terminated

Parties

Name VANCE
Role Plaintiff
Name CKA MANAGEMENT LLC
Role Defendant
1607116 Fair Labor Standards Act 2016-12-27 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-27
Termination Date 2017-10-06
Date Issue Joined 2017-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name CKA MANAGEMENT LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State