Search icon

RH NY MP F&B, LLC

Company Details

Name: RH NY MP F&B, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2016 (9 years ago)
Entity Number: 5029500
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Albany, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101108 Alcohol sale 2024-04-23 2024-04-23 2024-08-31 9 19 9TH AVE, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2016-10-27 2024-10-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-10-27 2024-10-09 Address 15 KOCH ROAD, SUITE K, CORTE MADERA, CA, 94925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001479 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221011002547 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201014060424 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181001007020 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170207000014 2017-02-07 CERTIFICATE OF PUBLICATION 2017-02-07
161027010184 2016-10-27 ARTICLES OF ORGANIZATION 2016-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409798 Other Civil Rights 2024-12-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-12-19
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name RH NY MP F&B, LLC
Role Defendant
Name SAMUELS
Role Plaintiff
1909018 Fair Labor Standards Act 2019-09-27 voluntarily
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 2019-09-27
Termination Date 2019-12-09
Section 0002
Sub Section FL
Status Terminated

Parties

Name FREY,
Role Plaintiff
Name RH NY MP F&B, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State