Search icon

MARILYN'S PATTIES, INC.

Company Details

Name: MARILYN'S PATTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1996 (29 years ago)
Entity Number: 2069177
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 68 SOUTH GATE RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN BULLOCK Chief Executive Officer 68 SOUTH GATE RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
MARILYN BULLOCK DOS Process Agent 68 SOUTH GATE RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2000-09-12 2002-08-19 Address 68 SOUTH GATE RD, VALLEY STREAM, NY, 11581, 2341, USA (Type of address: Chief Executive Officer)
1996-09-25 2002-08-19 Address 213-02 42ND AVENUE, #2E, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020819002312 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000912002400 2000-09-12 BIENNIAL STATEMENT 2000-09-01
960925000663 1996-09-25 CERTIFICATE OF INCORPORATION 1996-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300963 Fair Labor Standards Act 2013-02-22 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-22
Termination Date 2013-07-30
Date Issue Joined 2013-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMPBELL
Role Plaintiff
Name MARILYN'S PATTIES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State