Search icon

CWS AMSTERDAM AVE., INC.

Company Details

Name: CWS AMSTERDAM AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484547
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 25, Fairchild Ave Suite#300, SUITE 300, Plainview, NY, United States, 11803
Principal Address: 25, Fairchild Ave Suite#300, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CWS AMSTERDAM AVE., INC. DOS Process Agent 25, Fairchild Ave Suite#300, SUITE 300, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOANNE SILBERT Chief Executive Officer 25, FAIRCHILD AVE SUITE#300, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2019-01-29 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-29 2024-04-23 Address 25 FAIRCHILD AVENUE, SUITE 300, PLAINVIEW, NY, 11803, 1724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001538 2024-04-23 BIENNIAL STATEMENT 2024-04-23
190129020066 2019-01-29 CERTIFICATE OF INCORPORATION 2019-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101902 Fair Labor Standards Act 2021-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-03-04
Termination Date 2021-07-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CARDENAS OROZCO,
Role Plaintiff
Name CWS AMSTERDAM AVE., INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State