-
Home Page
›
-
Counties
›
-
Nassau
›
-
11501
›
-
GGNGJG ENTERPRISES INC.
Company Details
Name: |
GGNGJG ENTERPRISES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Oct 2013 (11 years ago)
|
Entity Number: |
4478159 |
ZIP code: |
11501
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
401 HORTON HWY 1ST FLOOR, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JAMES GIACCONE
|
DOS Process Agent
|
401 HORTON HWY 1ST FLOOR, MINEOLA, NY, United States, 11501
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-23-138771
|
Alcohol sale
|
2023-05-02
|
2023-05-02
|
2025-04-30
|
3103C 3105 N JERUSALEM RD, LEVITTOWN, New York, 11756
|
Restaurant
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131025000533
|
2013-10-25
|
CERTIFICATE OF INCORPORATION
|
2013-10-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1907113
|
Fair Labor Standards Act
|
2019-12-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
350000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2019-12-19
|
Termination Date |
2021-12-07
|
Date Issue Joined |
2020-04-20
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
FUENTES
|
Role |
Plaintiff
|
|
Name |
GGNGJG ENTERPRISES INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State