Search icon

NAZARIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NAZARIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479289
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
190122010284 2019-01-22 ARTICLES OF ORGANIZATION 2019-01-22

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

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

Court Case Summary

Filing Date:
2023-05-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Court Case Summary

Filing Date:
2021-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
NAZARIO, LLC
Party Role:
Plaintiff
Party Name:
KILOLO KIJAKAZI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State