Search icon

GEMELLI'S EAST INC.

Company Details

Name: GEMELLI'S EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093436
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 175 E MAIN STREET, BABYLON, NY, United States, 11702
Principal Address: 175 E MAIN STREET, BABYLON VILLAGE, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMELLI'S EAST INC. DOS Process Agent 175 E MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
LUIGI COSENTINO Chief Executive Officer 175 E MAIN STREET, BABYLON VILLAGE, NY, United States, 11702

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 175 E MAIN STREET, BABYLON, NY, 11702, 3509, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 175 E MAIN STREET, BABYLON VILLAGE, NY, 11702, USA (Type of address: Chief Executive Officer)
2006-11-27 2024-02-21 Address 175 E MAIN STREET, BABYLON, NY, 11702, 3509, USA (Type of address: Service of Process)
2006-11-27 2024-02-21 Address 175 E MAIN STREET, BABYLON, NY, 11702, 3509, USA (Type of address: Chief Executive Officer)
2001-01-29 2006-11-27 Address 175 E MAIN ST, BABYLON, NY, 11702, 3509, USA (Type of address: Principal Executive Office)
2001-01-29 2006-11-27 Address 175 E MAIN ST, BABYLON, NY, 11702, 3509, USA (Type of address: Chief Executive Officer)
2001-01-29 2006-11-27 Address 175 E MAIN ST, BABYLON, NY, 11702, 3509, USA (Type of address: Service of Process)
1999-01-15 2001-01-29 Address 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1999-01-15 2001-01-29 Address 115 EAST MAIN ST., BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-01-29 Address 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240221001219 2024-02-21 BIENNIAL STATEMENT 2024-02-21
150108002016 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130510002080 2013-05-10 BIENNIAL STATEMENT 2012-12-01
101223002263 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081208002609 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061127002077 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050113002088 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021205002602 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010129002753 2001-01-29 BIENNIAL STATEMENT 2000-12-01
990115002372 1999-01-15 BIENNIAL STATEMENT 1998-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205762 Fair Labor Standards Act 2012-11-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-11-19
Termination Date 2012-12-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name GEMELLI'S EAST INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State