Search icon

COS BAR RETAIL LLC

Company Details

Name: COS BAR RETAIL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5164031
ZIP code: 90210
County: New York
Place of Formation: Delaware
Address: 468 NORTH CAMDEN DR, STE 200, BEVERLY HILLS, CA, United States, 90210

DOS Process Agent

Name Role Address
COS BAR RETAIL, LLC DOS Process Agent 468 NORTH CAMDEN DR, STE 200, BEVERLY HILLS, CA, United States, 90210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date End date Address
AEB-24-00244 Appearance Enhancement Business License 2024-02-01 2028-02-01 138 Court St, Brooklyn, NY, 11201-6291

History

Start date End date Type Value
2021-06-14 2023-06-08 Address 1964 WESTWOOD BLVD. #235, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2019-06-03 2021-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608001088 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210614060114 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603063328 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-79431 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79430 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170918000145 2017-09-18 CERTIFICATE OF PUBLICATION 2017-09-18
170630000644 2017-06-30 APPLICATION OF AUTHORITY 2017-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003532 Civil Rights Employment 2020-10-16 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2020-10-16
Termination Date 2020-10-23
Date Issue Joined 2020-10-16
Section 2000
Sub Section E
Status Terminated

Parties

Name AIMADEDDINE
Role Plaintiff
Name COS BAR RETAIL LLC
Role Defendant
1806968 Americans with Disabilities Act - Other 2018-08-02 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 2018-08-02
Termination Date 2018-11-13
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name COS BAR RETAIL LLC
Role Defendant
2003532 Civil Rights Employment 2020-05-06 other
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 2020-05-06
Termination Date 2020-09-18
Section 2000
Sub Section E
Status Terminated

Parties

Name AIMADEDDINE
Role Plaintiff
Name COS BAR RETAIL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State