Search icon

B.J.A.Y. INC.

Company Details

Name: B.J.A.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326702
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. YAMALI Chief Executive Officer 27 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 190-196 WEST MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 190-196 WEST MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-02-02 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-02-02 Address 190-196 WEST MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-02-02 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2023-08-11 2023-08-11 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2008-06-03 2023-08-11 Address 190-196 WEST MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-02-28 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202005091 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230811003266 2023-08-11 BIENNIAL STATEMENT 2022-02-01
080603003019 2008-06-03 BIENNIAL STATEMENT 2008-02-01
060228000627 2006-02-28 CERTIFICATE OF INCORPORATION 2006-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401328 Fair Labor Standards Act 2014-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-27
Termination Date 2016-08-22
Date Issue Joined 2014-05-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUTIERREZ
Role Plaintiff
Name B.J.A.Y. INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State