-
Home Page
›
-
Counties
›
-
New York
›
-
10065
›
-
CHICK&CO LLC
Company Details
Name: |
CHICK&CO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Nov 2016 (8 years ago)
|
Entity Number: |
5033655 |
ZIP code: |
10065
|
County: |
New York |
Place of Formation: |
New York |
Address: |
325 EAST 64TH ST APT 311, NEW YORK, NY, United States, 10065 |
DOS Process Agent
Name |
Role |
Address |
CHRISTIAN TERNOIR
|
DOS Process Agent
|
325 EAST 64TH ST APT 311, NEW YORK, NY, United States, 10065
|
History
Start date |
End date |
Type |
Value |
2025-03-13
|
2025-03-25
|
Address
|
325 EAST 64TH ST APT 311, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2016-11-03
|
2025-03-13
|
Address
|
325 EAST 64TH ST APT 311, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250325003058
|
2025-03-20
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2025-03-20
|
250313003957
|
2025-03-13
|
BIENNIAL STATEMENT
|
2025-03-13
|
161103010391
|
2016-11-03
|
ARTICLES OF ORGANIZATION
|
2016-11-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2400801
|
Americans with Disabilities Act - Other
|
2024-02-02
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
1
|
Filing Date |
2024-02-02
|
Termination Date |
2024-07-15
|
Date Issue Joined |
2024-04-26
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
DUNBAR
|
Role |
Plaintiff
|
|
Name |
CHICK&CO LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State