Search icon

J. SISTERS 57, INC.

Company Details

Name: J. SISTERS 57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969659
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 41 W 57TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KPM BUSINESS SOLUTIONS LLC Agent 38-05 BROADWAY, STE. 201, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
J. SISTERS 57, INC. DOS Process Agent 41 W 57TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOCELY PADILHA Chief Executive Officer 41 W 57TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-06-02 2012-07-25 Address 38-05 BROADWAY, STE. 201, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2010-07-06 2011-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-07-06 2011-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725006159 2012-07-25 BIENNIAL STATEMENT 2012-07-01
110602000922 2011-06-02 CERTIFICATE OF CHANGE 2011-06-02
100706000265 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408115 Fair Labor Standards Act 2014-10-08 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-08
Termination Date 2023-04-28
Date Issue Joined 2015-04-01
Pretrial Conference Date 2015-04-09
Trial Begin Date 2023-04-18
Trial End Date 2023-04-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name LISBOA,
Role Plaintiff
Name J. SISTERS 57, INC.
Role Defendant
1403570 Other Personal Injury 2014-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1480000
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 2014-05-20
Termination Date 2016-11-16
Date Issue Joined 2015-07-16
Pretrial Conference Date 2014-07-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name IKEDA
Role Plaintiff
Name J. SISTERS 57, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State