Search icon

CAZ - 59 EXPRESS INC.

Company Details

Name: CAZ - 59 EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974922
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2930 WEST 5TH ST #14D, BROOKLYN, NY, United States, 11224
Principal Address: 2930 WEST 5TH ST, 14D, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAZ - 59 EXPRESS INC. DOS Process Agent 2930 WEST 5TH ST #14D, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
SERGEY ZASLAVSKIY Chief Executive Officer 2930 WEST 5TH ST, 14D, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-02-05 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-06 2016-07-11 Address 2930 WEST 5TH ST, 19M, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-08-06 2016-07-11 Address 2930 WEST 5TH ST, 19M, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2010-07-20 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-20 2016-07-11 Address 2930 WEST 5TH ST #19M, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006930 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006540 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140714007135 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120806002443 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100720000785 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304826 Fair Labor Standards Act 2013-08-27 settled
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 2013-08-27
Termination Date 2018-09-21
Date Issue Joined 2013-11-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOSA
Role Plaintiff
Name CAZ - 59 EXPRESS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State