-
Home Page
›
-
Counties
›
-
New York
›
-
11968
›
-
VALBELLA AT THE PARK LLC
Company Details
Name: |
VALBELLA AT THE PARK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Feb 2021 (4 years ago)
|
Entity Number: |
5944266 |
ZIP code: |
11968
|
County: |
New York |
Place of Formation: |
New York |
Address: |
56 OAK GROVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
DOS Process Agent
Name |
Role |
Address |
ROSEY KALAYJIAN
|
DOS Process Agent
|
56 OAK GROVE ROAD, SOUTHAMPTON, NY, United States, 11968
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-115455
|
Alcohol sale
|
2024-01-31
|
2024-01-31
|
2026-01-31
|
126 WEST 42ND STREET, NEW YORK, New York, 10036
|
Restaurant
|
0423-22-115464
|
Alcohol sale
|
2024-01-31
|
2024-01-31
|
2026-01-31
|
126 WEST 42ND STREET, NEW YORK, NY, 10036
|
Additional Bar
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210507000221
|
2021-05-07
|
CERTIFICATE OF PUBLICATION
|
2021-05-07
|
210219000309
|
2021-02-19
|
CERTIFICATE OF AMENDMENT
|
2021-02-19
|
210218010245
|
2021-02-18
|
ARTICLES OF ORGANIZATION
|
2021-02-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2207344
|
Other Labor Litigation
|
2022-08-29
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
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 |
2022-08-29
|
Termination Date |
1900-01-01
|
Section |
1332
|
Status |
Pending
|
Parties
Name |
ZIVKOVIC
|
Role |
Plaintiff
|
|
Name |
VALBELLA AT THE PARK LLC
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State