-
Home Page
›
-
Counties
›
-
Queens
›
-
10977
›
-
LOOK & PICK INC.
Company Details
Name: |
LOOK & PICK INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
04 May 2011 (14 years ago)
|
Entity Number: |
4089451 |
ZIP code: |
10977
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
362 N MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LOOK & PICK INC.
|
DOS Process Agent
|
362 N MAIN STREET, SPRING VALLEY, NY, United States, 10977
|
Chief Executive Officer
Name |
Role |
Address |
LOOK & PICK INC.
|
Chief Executive Officer
|
362 N MAIN STREET, SPRING VALLEY, NY, United States, 10977
|
History
Start date |
End date |
Type |
Value |
2011-05-04
|
2014-02-26
|
Address
|
183-02 HILLSIE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140226006071
|
2014-02-26
|
BIENNIAL STATEMENT
|
2013-05-01
|
110504000006
|
2011-05-04
|
CERTIFICATE OF INCORPORATION
|
2011-05-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1407585
|
Fair Labor Standards Act
|
2014-09-18
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2014-09-18
|
Termination Date |
2016-06-13
|
Date Issue Joined |
2014-10-08
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
PANKAJ ANJUS
|
Role |
Plaintiff
|
|
Name |
LOOK & PICK INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State