Search icon

3506 94 ST INC.

Company Details

Name: 3506 94 ST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4156019
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 67 CHARNEY CT, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNJU HAM Chief Executive Officer 3506 94TH STREET, 1ST FLOOR, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
HYUNJU HAM DOS Process Agent 67 CHARNEY CT, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 3506 94TH STREET, 1ST FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2022-11-25 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-20 2024-09-09 Address 3506 94TH STREET, 1ST FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2018-04-20 2024-09-09 Address 3506 94TH STREET, 1ST FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2011-10-20 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-20 2018-04-20 Address 150-07 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002758 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221016000462 2022-10-16 BIENNIAL STATEMENT 2021-10-01
180420002004 2018-04-20 BIENNIAL STATEMENT 2017-10-01
111020000752 2011-10-20 CERTIFICATE OF INCORPORATION 2011-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906690 Fair Labor Standards Act 2019-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-26
Termination Date 2020-12-15
Date Issue Joined 2019-12-31
Section 1938
Status Terminated

Parties

Name SALDIVAR
Role Plaintiff
Name 3506 94 ST INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State