Search icon

CEREZO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CEREZO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 2018 (7 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 5414410
ZIP code: 07302
County: New York
Place of Formation: Delaware
Address: 532 JERSEY AVENUE, UNIT 505, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 532 JERSEY AVENUE, UNIT 505, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2018-09-24 2019-12-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000539 2019-12-27 SURRENDER OF AUTHORITY 2019-12-27
180924000470 2018-09-24 APPLICATION OF AUTHORITY 2018-09-24

Court Cases

Court Case Summary

Filing Date:
2016-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CEREZO,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
CEREZO LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CEREZO,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CEREZO LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CEREZO,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
CEREZO LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State