Search icon

LOS GIRASOLES, CORP.

Company Details

Name: LOS GIRASOLES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2017 (8 years ago)
Entity Number: 5177475
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 690 FIFTH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 690 5th ave, brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOS GIRASOLES, CORP. DOS Process Agent 690 FIFTH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CARLOS PEREZ Chief Executive Officer 690 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2017-07-27 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-27 2024-10-10 Address 690 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002488 2024-10-10 BIENNIAL STATEMENT 2024-10-10
170727010498 2017-07-27 CERTIFICATE OF INCORPORATION 2017-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706268 Fair Labor Standards Act 2017-10-26 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 after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-26
Termination Date 2019-04-02
Date Issue Joined 2017-11-20
Pretrial Conference Date 2018-09-20
Trial Begin Date 2018-12-17
Trial End Date 2018-12-17
Section 0201
Sub Section DO
Status Terminated

Parties

Name VELEZ
Role Plaintiff
Name LOS GIRASOLES, CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State