-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11554
›
-
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