-
Home Page
›
-
Counties
›
-
Kings
›
-
10019
›
-
LUCALI BROOKLYN, LLC
Company Details
Name: |
LUCALI BROOKLYN, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Feb 2021 (4 years ago)
|
Entity Number: |
5949762 |
ZIP code: |
10019
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
156 W 56TH STREET, SUITE 902, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
BRONSTER LLP
|
DOS Process Agent
|
156 W 56TH STREET, SUITE 902, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
BRUCE F. BRONSTER, ESQ.
|
Agent
|
156 W 56TH STREET, SUITE 902, NEW YORK, NY, 10019
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-25-104529
|
Alcohol sale
|
2025-03-10
|
2025-03-10
|
2027-02-28
|
575 Henry St, Brooklyn, New York, 11231
|
Restaurant
|
0524-24-12073
|
Alcohol sale
|
2024-07-29
|
2024-07-29
|
2024-10-30
|
575 Henry St, Brooklyn, NY, 11231
|
Temporary retail
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210225010636
|
2021-02-25
|
ARTICLES OF ORGANIZATION
|
2021-02-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2405926
|
Americans with Disabilities Act - Other
|
2024-08-23
|
missing
|
|
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 |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-08-23
|
Termination Date |
1900-01-01
|
Section |
1331
|
Status |
Pending
|
Parties
Name |
PIERRE
|
Role |
Plaintiff
|
|
Name |
LUCALI BROOKLYN, LLC
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State