Search icon

Y AND C PERCIA INC.

Company Details

Name: Y AND C PERCIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165395
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 723 Althouse Street, Woodmere, NY, United States, 11598

Contact Details

Phone +1 718-622-3181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 723 Althouse Street, Woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
YOSEF I PERCIA Chief Executive Officer 723 ALTHOUSE STREET, WOODMERE, NY, United States, 11598

Licenses

Number Status Type Date End date
1439132-DCA Inactive Business 2012-07-30 2013-07-31

History

Start date End date Type Value
2024-11-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-15 2011-11-23 Address 750 LEFFERTS BLVD. D9, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2011-11-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230105001653 2023-01-05 BIENNIAL STATEMENT 2021-11-01
111123000017 2011-11-23 CERTIFICATE OF CHANGE 2011-11-23
111115000136 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1152210 LICENSE INVOICED 2012-07-30 255 Secondhand Dealer General License Fee
1152211 FINGERPRINT INVOICED 2012-07-27 75 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406991 Fair Labor Standards Act 2024-10-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-03
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name CAVERO
Role Plaintiff
Name Y AND C PERCIA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State