Name: | CGY & J CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2009 (16 years ago) |
Date of dissolution: | 03 Jun 2024 |
Entity Number: | 3863315 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 510 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GUO YONG CHEN | Chief Executive Officer | 510 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-27 | 2024-06-17 | Address | 510 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-10-27 | 2024-06-17 | Address | 510 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-10-02 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-02 | 2011-10-27 | Address | 510 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003351 | 2024-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-03 |
111027002515 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091002000810 | 2009-10-02 | CERTIFICATE OF INCORPORATION | 2009-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6548248300 | 2021-01-27 | 0202 | PPS | 510 Amsterdam Ave, New York, NY, 10024-3935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9528507306 | 2020-05-02 | 0202 | PPP | 510 AMSTERDAM AVE, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501026 | Fair Labor Standards Act | 2015-02-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QU |
Role | Plaintiff |
Name | CGY & J CORP. |
Role | Defendant |
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 court trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-11-20 |
Termination Date | 2017-09-27 |
Date Issue Joined | 2016-01-06 |
Pretrial Conference Date | 2016-03-07 |
Trial Begin Date | 2017-01-04 |
Trial End Date | 2017-01-04 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | MENDOZA, |
Role | Plaintiff |
Name | CGY & J CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-29 |
Termination Date | 2016-11-09 |
Date Issue Joined | 2016-09-29 |
Pretrial Conference Date | 2016-09-27 |
Section | 0207 |
Sub Section | (A |
Status | Terminated |
Parties
Name | ROSENDO |
Role | Plaintiff |
Name | CGY & J CORP. |
Role | Defendant |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-02-26 |
Termination Date | 2021-03-08 |
Date Issue Joined | 2020-01-10 |
Pretrial Conference Date | 2020-06-25 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | WANG, |
Role | Plaintiff |
Name | CGY & J CORP. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State