Name: | DJ SHIRLEY 1 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2007 (18 years ago) |
Entity Number: | 3579072 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEERJA JAIN | DOS Process Agent | 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
SANJAY JAIN | Chief Executive Officer | 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2011-10-26 | Address | 45 SEVENTY ACRES RD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2011-10-26 | Address | 45 SEVENTY ACRES RD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office) |
2007-10-11 | 2011-10-26 | Address | 45 SEVENTY ACRES RD, WEST REDDING, CT, 06896, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927060268 | 2019-09-27 | BIENNIAL STATEMENT | 2017-10-01 |
131023002124 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111026002076 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091026002477 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071011000981 | 2007-10-11 | CERTIFICATE OF INCORPORATION | 2007-10-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802003 | Other Fraud | 2018-04-03 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DJ SHIRLEY 1 INC. |
Role | Plaintiff |
Name | PATEL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-10-14 |
Termination Date | 2021-01-04 |
Date Issue Joined | 2016-04-11 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | KHALID, |
Role | Plaintiff |
Name | DJ SHIRLEY 1 INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State