Search icon

2 TERIYAKI INC

Company Details

Name: 2 TERIYAKI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4152766
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 61 E. INDUSTRY CT, DEER PARK, NY, United States, 11729
Principal Address: 61 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOLDY WHADWA Chief Executive Officer 61 E INDUSTRY CT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 E. INDUSTRY CT, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
131127002109 2013-11-27 BIENNIAL STATEMENT 2013-10-01
120214000364 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14
111013000045 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405221 Fair Labor Standards Act 2015-05-28 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2015-05-28
Termination Date 2017-09-29
Date Issue Joined 2015-05-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name HORSFORD
Role Plaintiff
Name 2 TERIYAKI INC
Role Defendant
1405221 Fair Labor Standards Act 2014-07-14 other
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 2014-07-14
Termination Date 2015-04-24
Date Issue Joined 2014-09-22
Pretrial Conference Date 2014-10-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name HORSFORD
Role Plaintiff
Name 2 TERIYAKI INC
Role Defendant
1502093 Fair Labor Standards Act 2015-03-19 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 2015-03-19
Termination Date 2016-08-16
Pretrial Conference Date 2015-09-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name 2 TERIYAKI INC
Role Defendant
Name CONTALDI
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State