Search icon

JORDYN CORP.

Company Details

Name: JORDYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2014 (11 years ago)
Date of dissolution: 05 Dec 2018
Entity Number: 4575515
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2823 AVENUE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2823 AVENUE X, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2021900-DCA Inactive Business 2015-04-30 2017-12-15

Filings

Filing Number Date Filed Type Effective Date
181205000372 2018-12-05 CERTIFICATE OF DISSOLUTION 2018-12-05
140512010047 2014-05-12 CERTIFICATE OF INCORPORATION 2014-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590710 SWC-CIN-INT CREDITED 2017-04-15 690.1199951171875 Sidewalk Cafe Interest for Consent Fee
2557032 SWC-CON-ONL CREDITED 2017-02-21 10579.8798828125 Sidewalk Cafe Consent Fee
2322608 SWC-CIN-INT INVOICED 2016-04-10 675.9000244140625 Sidewalk Cafe Interest for Consent Fee
2290502 SWC-CON-ONL INVOICED 2016-03-02 10362.26953125 Sidewalk Cafe Consent Fee
2218779 SWC-CONADJ INVOICED 2015-11-18 303.6400146484375 Sidewalk Cafe Consent Fee Manual Adjustment
2101991 SWC-CON-ONL INVOICED 2015-06-11 7442.7998046875 Sidewalk Cafe Consent Fee
2016300 PLANREVIEW INVOICED 2015-03-12 310 Sidewalk Cafe Plan Review Fee
2016299 SEC-DEP-UN INVOICED 2015-03-12 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2016298 SWC-CON-MOD CREDITED 2015-03-12 175 Petition for Revocable Consent - Modification Fee
2016297 SWC-CON INVOICED 2015-03-12 445 Petition For Revocable Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603166 Fair Labor Standards Act 2016-06-16 settled
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 2016-06-16
Termination Date 2017-02-03
Date Issue Joined 2016-08-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name LERIN
Role Plaintiff
Name JORDYN CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State