Search icon

11-15 UNION AVE. CORP.

Company Details

Name: 11-15 UNION AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632763
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 12 CLUBWAY CIRCLE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOYCE CATALFAMO DOS Process Agent 12 CLUBWAY CIRCLE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOYCE CATALFAMO Chief Executive Officer 12 CLUBWAY CIRCLE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2015-10-22 2021-02-10 Address 12 CLUBWAY CIRCLE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2003-09-05 2015-10-22 Address 46 PARK AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-07-24 2003-09-05 Address 40 PARK PLACE MANAGEMENT, 46 PARK PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-07-24 2015-10-22 Address 40 PARK PLACE MANAGEMENT, 46 PARK PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-07-12 2015-10-22 Address 98 MOHICAN PARK AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1994-03-22 2001-07-24 Address 269 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1994-03-22 2001-07-24 Address 269 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1992-04-30 2001-07-12 Address 269 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060584 2021-02-10 BIENNIAL STATEMENT 2020-04-01
151022002002 2015-10-22 BIENNIAL STATEMENT 2014-04-01
030905002603 2003-09-05 BIENNIAL STATEMENT 2002-04-01
010724002212 2001-07-24 BIENNIAL STATEMENT 2000-04-01
010712000930 2001-07-12 CERTIFICATE OF CHANGE 2001-07-12
980409002629 1998-04-09 BIENNIAL STATEMENT 1998-04-01
940322002480 1994-03-22 BIENNIAL STATEMENT 1993-04-01
920430000058 1992-04-30 CERTIFICATE OF INCORPORATION 1992-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607394 Fair Labor Standards Act 2016-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-09-22
Termination Date 2017-12-29
Date Issue Joined 2016-10-20
Pretrial Conference Date 2017-04-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name HEADAD
Role Plaintiff
Name 11-15 UNION AVE. CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State