Search icon

CE SOLUTIONS INC.

Company Details

Name: CE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136960
ZIP code: 07095
County: Suffolk
Place of Formation: New York
Address: 551 MYRTLE AVENUE, WOODBRIDGE, NJ, United States, 07095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS JOHNSON DOS Process Agent 551 MYRTLE AVENUE, WOODBRIDGE, NJ, United States, 07095

Chief Executive Officer

Name Role Address
CHRIS JOHNSON Chief Executive Officer 551 MYRTLE AVENUE, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2024-05-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-31 2023-11-22 Address 445 BROAD HOLLOW ROAD, STE. 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-08-31 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231122000874 2023-11-22 BIENNIAL STATEMENT 2023-08-01
110831000419 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306432 Fair Labor Standards Act 2023-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-29
Termination Date 2024-05-22
Date Issue Joined 2023-09-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name WATSON
Role Plaintiff
Name CE SOLUTIONS INC.
Role Defendant
2404168 Fair Labor Standards Act 2024-05-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-31
Termination Date 1900-01-01
Section 0216
Sub Section (B
Status Pending

Parties

Name JORDAN
Role Plaintiff
Name CE SOLUTIONS INC.
Role Defendant
2403226 Fair Labor Standards Act 2024-04-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-30
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name BROWN
Role Plaintiff
Name CE SOLUTIONS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State