-
Home Page
›
-
Counties
›
-
Nassau
›
-
11572
›
-
CATCH 22 LINY CORP.
Company Details
Name: |
CATCH 22 LINY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Apr 2013 (12 years ago)
|
Entity Number: |
4390631 |
ZIP code: |
11572
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
2488 Oceanside Road, Oceanside, NY, United States, 11572 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SHAUN MANNING
|
DOS Process Agent
|
2488 Oceanside Road, Oceanside, NY, United States, 11572
|
Chief Executive Officer
Name |
Role |
Address |
SHAUN MANNING
|
Chief Executive Officer
|
99 OCEAN AVENUE / 1 MAIN ST., EAST ROCKAWAY, NY, United States, 11518
|
History
Start date |
End date |
Type |
Value |
2013-04-18
|
2022-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220719001758
|
2022-07-19
|
BIENNIAL STATEMENT
|
2021-04-01
|
130418000611
|
2013-04-18
|
CERTIFICATE OF INCORPORATION
|
2013-04-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2106379
|
Fair Labor Standards Act
|
2021-11-17
|
other
|
|
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 |
defendant
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2021-11-17
|
Termination Date |
2022-11-22
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
HERNANDEZ
|
Role |
Plaintiff
|
|
Name |
CATCH 22 LINY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State