Name: | THE HEADLESS WIDOW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2019 (6 years ago) |
Entity Number: | 5473139 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 99 1ST AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 1ST AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-10 | 2019-10-03 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003000112 | 2019-10-03 | CERTIFICATE OF CHANGE | 2019-10-03 |
190909000536 | 2019-09-09 | CERTIFICATE OF PUBLICATION | 2019-09-09 |
190110010462 | 2019-01-10 | ARTICLES OF ORGANIZATION | 2019-01-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3167632 | SEC-DEP-UN | INVOICED | 2020-03-09 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
3167630 | LICENSE | INVOICED | 2020-03-09 | 510 | Sidewalk Cafe License Fee |
3167633 | PLANREVIEW | INVOICED | 2020-03-09 | 310 | Sidewalk Cafe Plan Review Fee |
3167631 | SWC-CON | INVOICED | 2020-03-09 | 445 | Petition For Revocable Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1353967708 | 2020-05-01 | 0202 | PPP | 99 1ST AVE, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300306 | Americans with Disabilities Act - Other | 2023-01-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORRIS |
Role | Plaintiff |
Name | THE HEADLESS WIDOW LLC |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-27 |
Termination Date | 2020-12-29 |
Date Issue Joined | 2020-08-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | RUTLEDGE |
Role | Plaintiff |
Name | THE HEADLESS WIDOW LLC |
Role | Defendant |
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 | 1 |
Filing Date | 2024-06-18 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | THE HEADLESS WIDOW LLC |
Role | Defendant |
Name | HUSSEIN, |
Role | Plaintiff |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State