Search icon

DJ SHIRLEY 1 INC.

Company Details

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

DOS Process Agent

Name Role Address
NEERJA JAIN DOS Process Agent 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
SANJAY JAIN Chief Executive Officer 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802003 Other Fraud 2018-04-03 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2018-04-03
Termination Date 2018-06-21
Date Issue Joined 2018-04-17
Section 1446
Sub Section NR
Status Terminated

Parties

Name DJ SHIRLEY 1 INC.
Role Plaintiff
Name PATEL,
Role Defendant
1505926 Fair Labor Standards Act 2015-10-14 settled
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