Search icon

A & A MARKET PLAZA INC

Company Details

Name: A & A MARKET PLAZA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660984
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 83-26 159TH STREET 2ND FLOOR, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-8988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARINDERJIT KAUR DOS Process Agent 83-26 159TH STREET 2ND FLOOR, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1303985-DCA Inactive Business 2008-11-10 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
080421000379 2008-04-21 CERTIFICATE OF INCORPORATION 2008-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186956 OL VIO INVOICED 2012-03-21 250 OL - Other Violation
335870 CNV_SI INVOICED 2012-03-20 20 SI - Certificate of Inspection fee (scales)
989360 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
322330 CNV_SI INVOICED 2011-05-10 20 SI - Certificate of Inspection fee (scales)
123932 CL VIO INVOICED 2010-10-06 350 CL - Consumer Law Violation
989361 RENEWAL INVOICED 2010-01-05 110 CRD Renewal Fee
108707 CL VIO INVOICED 2009-05-13 500 CL - Consumer Law Violation
309770 CNV_SI INVOICED 2009-05-07 20 SI - Certificate of Inspection fee (scales)
905378 LICENSE INVOICED 2008-11-10 85 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507396 Fair Labor Standards Act 2015-12-30 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-30
Termination Date 2019-09-30
Date Issue Joined 2016-03-16
Trial Begin Date 2018-10-29
Trial End Date 2018-11-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name A & A MARKET PLAZA INC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State