-
Home Page
›
-
Counties
›
-
Kings
›
-
11598
›
-
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