Search icon

LYNWOOD DELI INC.

Company Details

Name: LYNWOOD DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425239
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 676 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG CHO Chief Executive Officer 676 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 676 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-10-17 2006-10-18 Address 876 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141030002035 2014-10-30 BIENNIAL STATEMENT 2014-10-01
101007002893 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002545 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061018000881 2006-10-18 CERTIFICATE OF CHANGE 2006-10-18
061017000351 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301492 Fair Labor Standards Act 2013-03-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-20
Termination Date 2013-03-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name LYNWOOD DELI INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State