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
Name | Role | Address |
---|---|---|
KPM BUSINESS SOLUTIONS LLC | Agent | 38-05 BROADWAY, STE. 201, ASTORIA, NY, 11103 |
Name | Role | Address |
---|---|---|
J. SISTERS 57, INC. | DOS Process Agent | 41 W 57TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOCELY PADILHA | Chief Executive Officer | 41 W 57TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1408115 | Fair Labor Standards Act | 2014-10-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LISBOA, |
Role | Plaintiff |
Name | J. SISTERS 57, INC. |
Role | Defendant |
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