Search icon

JAKO ENTERPRISES, LLC

Company Details

Name: JAKO ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2019 (6 years ago)
Entity Number: 5568578
ZIP code: 10528
County: Rockland
Place of Formation: Pennsylvania
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-04-24 2025-02-12 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-24 2025-02-12 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-06-11 2023-04-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-06-11 2023-04-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002916 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230424003011 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
210602060099 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190906000090 2019-09-06 CERTIFICATE OF PUBLICATION 2019-09-06
190822000012 2019-08-22 CERTIFICATE OF PUBLICATION 2019-08-22
190611000514 2019-06-11 APPLICATION OF AUTHORITY 2019-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-23 No data 478 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201325 Americans with Disabilities Act - Other 2022-03-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-03-10
Termination Date 2022-07-13
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name JAKO ENTERPRISES, LLC
Role Defendant
2210732 Fair Labor Standards Act 2022-12-20 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-12-20
Termination Date 2023-06-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name GAMBLE
Role Plaintiff
Name JAKO ENTERPRISES, LLC
Role Defendant
2402264 Other Contract Actions 2024-03-26 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1242000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name 203 EAST FORDHAM LLC
Role Plaintiff
Name JAKO ENTERPRISES, LLC
Role Defendant
2403467 Americans with Disabilities Act - Other 2024-05-10 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-10
Termination Date 2024-09-04
Section 1201
Status Terminated

Parties

Name JAKO ENTERPRISES, LLC
Role Defendant
Name TRIPPETT
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State