-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
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