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

Court Case Summary

Filing Date:
2015-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HORSFORD
Party Role:
Plaintiff
Party Name:
2 TERIYAKI INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
2 TERIYAKI INC
Party Role:
Defendant
Party Name:
CONTALDI
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HORSFORD
Party Role:
Plaintiff
Party Name:
2 TERIYAKI INC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State