Search icon

ZILLY CORP.

Company Details

Name: ZILLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 24 Jun 2013
Entity Number: 3003092
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 533 WAGSTAFF DR, EAST MEADOW, NY, United States, 11554
Principal Address: 274 POND PATH, S. SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUHO KIM Chief Executive Officer 274 POND PATH, S. SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
C/O HOWARD A AINBINDER DOS Process Agent 533 WAGSTAFF DR, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
130624000219 2013-06-24 CERTIFICATE OF DISSOLUTION 2013-06-24
120323002469 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100210002494 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080103003042 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060315002947 2006-03-15 BIENNIAL STATEMENT 2006-01-01
040122000246 2004-01-22 CERTIFICATE OF INCORPORATION 2004-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203541 Fair Labor Standards Act 2012-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-17
Termination Date 2012-09-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name WEN,
Role Plaintiff
Name ZILLY CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State