Search icon

I&D GLATT 2, INC.

Company Details

Name: I&D GLATT 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559534
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: MEAT FISH GROCERIES TAKEOUT, 179 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552
Address: ATTN: MITCHELL A. NATHANSON, 595 STEWART AVENUE SUITE 520, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE NATHANSON LAW FIRM LLP DOS Process Agent ATTN: MITCHELL A. NATHANSON, 595 STEWART AVENUE SUITE 520, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DAVID YIZHAKY Chief Executive Officer 177 HEMPSTEAD AVE, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2022-11-18 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-26 2020-05-26 Address ATTN: MITCHELL A. NATHANSON, 595 STEWART AVENUE, SUITE 520, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-08-22 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-22 2020-05-26 Address 177 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526000678 2020-05-26 CERTIFICATE OF AMENDMENT 2020-05-26
200526000686 2020-05-26 CERTIFICATE OF AMENDMENT 2020-05-26
130805006255 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110817002924 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090730002789 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070822000935 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303310 Fair Labor Standards Act 2013-06-07 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 no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-07
Termination Date 2013-06-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name I&D GLATT 2, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State