Search icon

EVO FLOORING, LLC

Company Details

Name: EVO FLOORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053484
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 232 SUMMER PL., STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 232 SUMMER PL., STATEN ISLAND, NY, United States, 10301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-12-15 2017-04-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-15 2017-04-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711000806 2017-07-11 CERTIFICATE OF PUBLICATION 2017-07-11
170418000463 2017-04-18 CERTIFICATE OF CHANGE 2017-04-18
161215000463 2016-12-15 ARTICLES OF ORGANIZATION 2016-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304946 Labor Management Relations Act 2013-07-17 default
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 decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-17
Termination Date 2013-10-25
Section 0185
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name EVO FLOORING, LLC
Role Defendant
1300226 Employee Retirement Income Security Act (ERISA) 2013-01-10 other
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-10
Termination Date 2013-04-22
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name EVO FLOORING, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State