Name: | CHAVIN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2012 (13 years ago) |
Entity Number: | 4209922 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 482 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 33-05 90TH ST, APT 4B, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAUL SANTILLAN | Chief Executive Officer | 33-05 90TH ST, APT 4B, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731002133 | 2014-07-31 | BIENNIAL STATEMENT | 2014-02-01 |
120229000723 | 2012-02-29 | CERTIFICATE OF INCORPORATION | 2012-02-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707197 | Fair Labor Standards Act | 2017-12-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIN, |
Role | Plaintiff |
Name | CHAVIN GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor 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 | 2014-01-13 |
Termination Date | 2014-09-29 |
Date Issue Joined | 2014-03-13 |
Section | 1331 |
Status | Terminated |
Parties
Name | JAKUBIAK, |
Role | Plaintiff |
Name | CHAVIN GROUP, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State