Name: | ARJO FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2011 (14 years ago) |
Entity Number: | 4140084 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5817 5TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBANI BUENO | Chief Executive Officer | 5817 5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5817 5TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-03 | 2016-10-25 | Address | 405 JERSEY ST, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
2011-09-09 | 2022-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-09 | 2013-10-03 | Address | 5817 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917060187 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170901007014 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161025006191 | 2016-10-25 | BIENNIAL STATEMENT | 2015-09-01 |
131003002369 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110909000335 | 2011-09-09 | CERTIFICATE OF INCORPORATION | 2011-09-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-05-18 | No data | 5817 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1496043 | OL VIO | INVOICED | 2013-11-04 | 39 | OL - Other Violation |
205836 | OL VIO | CREDITED | 2013-10-10 | 39 | OL - Other Violation |
207318 | OL VIO | INVOICED | 2013-08-12 | 250 | OL - Other Violation |
222880 | WH VIO | INVOICED | 2013-08-12 | 360 | WH - W&M Hearable Violation |
351789 | CNV_SI | INVOICED | 2013-08-02 | 140 | SI - Certificate of Inspection fee (scales) |
170465 | WH VIO | INVOICED | 2011-11-21 | 100 | WH - W&M Hearable Violation |
331604 | CNV_SI | INVOICED | 2011-11-17 | 20 | SI - Certificate of Inspection fee (scales) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700883 | Fair Labor Standards Act | 2017-02-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAISHPAL |
Role | Plaintiff |
Name | ARJO FOOD CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 33000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-21 |
Termination Date | 2019-10-21 |
Section | 0499 |
Status | Terminated |
Parties
Name | FRES CO, LLC |
Role | Plaintiff |
Name | ARJO FOOD CORP. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State