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
Name | Role | Address |
---|---|---|
GOLDY WHADWA | Chief Executive Officer | 61 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 E. INDUSTRY CT, DEER PARK, NY, United States, 11729 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1405221 | Fair Labor Standards Act | 2015-05-28 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HORSFORD |
Role | Plaintiff |
Name | 2 TERIYAKI INC |
Role | Defendant |
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 |
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