Search icon

WOK TOV INC.

Company Details

Name: WOK TOV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912124
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 594 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S SPECTOR Chief Executive Officer 669 BARNARD AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 594 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1997-06-09 2011-05-03 Address 669 BARNARD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1997-06-09 2011-05-03 Address 594 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-04-11 2011-05-03 Address 594 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002387 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110503003108 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090505002347 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070423002679 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050620002693 2005-06-20 BIENNIAL STATEMENT 2005-04-01

Court Cases

Court Case Summary

Filing Date:
2014-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVARADO RABANALES,
Party Role:
Plaintiff
Party Name:
WOK TOV INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAI
Party Role:
Plaintiff
Party Name:
WOK TOV INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State