-
Home Page
›
-
Counties
›
-
Bronx
›
-
11375
›
-
ACM LEASE HOLDING LLC
Company Details
Name: |
ACM LEASE HOLDING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Jan 2021 (4 years ago)
|
Entity Number: |
5925368 |
ZIP code: |
11375
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
116-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
DOS Process Agent
Name |
Role |
Address |
ACM LEASE HOLDING LLC
|
DOS Process Agent
|
116-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
|
Agent
Name |
Role |
Address |
COHEN&ASSOCIATES
|
Agent
|
97-04 QUEENS BLVD, REGO PARK, NY, 11374
|
History
Start date |
End date |
Type |
Value |
2021-01-25
|
2023-06-26
|
Address
|
97-04 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
|
2021-01-25
|
2023-06-26
|
Address
|
159 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230626004835
|
2023-06-26
|
BIENNIAL STATEMENT
|
2023-01-01
|
210125010220
|
2021-01-25
|
ARTICLES OF ORGANIZATION
|
2021-01-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2203370
|
Fair Labor Standards Act
|
2022-04-26
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-04-26
|
Termination Date |
2022-11-15
|
Date Issue Joined |
2022-07-28
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
BENSHOSHAN
|
Role |
Plaintiff
|
|
Name |
ACM LEASE HOLDING LLC
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State