-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
LIMAN TRADING, INC.
Company Details
Name: |
LIMAN TRADING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Aug 1999 (26 years ago)
|
Entity Number: |
2408803 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2710 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
YUSUF BASUSTA
|
Chief Executive Officer
|
2710 EMMONS AVE, BROOKLYN, NY, United States, 11235
|
DOS Process Agent
Name |
Role |
Address |
YUSUF BASUSTA
|
DOS Process Agent
|
2710 EMMONS AVE, BROOKLYN, NY, United States, 11235
|
History
Start date |
End date |
Type |
Value |
1999-08-13
|
2001-10-30
|
Address
|
2710 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
030807002713
|
2003-08-07
|
BIENNIAL STATEMENT
|
2003-08-01
|
011030002371
|
2001-10-30
|
BIENNIAL STATEMENT
|
2001-08-01
|
990813000478
|
1999-08-13
|
CERTIFICATE OF INCORPORATION
|
1999-08-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1400163
|
Fair Labor Standards Act
|
2014-01-09
|
settled
|
|
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 |
1
|
Filing Date |
2014-01-09
|
Termination Date |
2014-09-25
|
Date Issue Joined |
2014-02-21
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
YILMAZ
|
Role |
Plaintiff
|
|
Name |
LIMAN TRADING, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State