Search icon

VAQUITA CHEESE, INC.

Company Details

Name: VAQUITA CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3089424
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1307 FOSTER AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 173 DAHIL RD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIPE RAMOS Chief Executive Officer 1307 FOSTER AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1307 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
DP-2150241 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090415002546 2009-04-15 BIENNIAL STATEMENT 2008-08-01
060920002660 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040811000574 2004-08-11 CERTIFICATE OF INCORPORATION 2004-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900121 Fair Labor Standards Act 2019-01-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-08
Termination Date 2020-01-15
Date Issue Joined 2019-02-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name VAQUITA CHEESE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State