-
Home Page
›
-
Counties
›
-
Nassau
›
-
11729
›
-
MALVERNE GAS INC.
Company Details
Name: |
MALVERNE GAS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Jan 2013 (12 years ago)
|
Entity Number: |
4344772 |
ZIP code: |
11729
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
1786 DEER PARK AVE, 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 |
BORIS BULUT
|
Chief Executive Officer
|
1786 DEER PARK AVE, DEER PARK, NY, United States, 11729
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1786 DEER PARK AVE, DEER PARK, NY, United States, 11729
|
History
Start date |
End date |
Type |
Value |
2013-01-11
|
2019-11-15
|
Address
|
471 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191115002008
|
2019-11-15
|
BIENNIAL STATEMENT
|
2019-01-01
|
130111000683
|
2013-01-11
|
CERTIFICATE OF INCORPORATION
|
2013-01-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1700243
|
Fair Labor Standards Act
|
2017-01-17
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2017-01-17
|
Termination Date |
2017-08-21
|
Section |
1331
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
FIGENGUL
|
Role |
Plaintiff
|
|
Name |
MALVERNE GAS INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State