Search icon

TONY MAY GROUP, INC.

Company Details

Name: TONY MAY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1986 (39 years ago)
Entity Number: 1051313
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 CENTRAL PARK S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CENTRAL PARK S, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANTHONY MAGLIULO Chief Executive Officer 240 CENTRAL PARK S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-01-10 2008-01-02 Address 240 CENTRAL PARK S, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-03-28 2002-01-10 Address 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-28 2002-01-10 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-03-28 2002-01-10 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1986-06-20 1988-04-04 Name TONY MAY RESTAURANT GROUP, INC.
1986-05-22 1986-06-20 Name TONY MAY RESTAURANT MANAGEMENT GROUP, INC.
1986-01-17 1986-05-22 Name TONY MAY GROUP, INC.
1986-01-17 1994-03-28 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080102002444 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060210002008 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040826002562 2004-08-26 BIENNIAL STATEMENT 2004-01-01
020110002092 2002-01-10 BIENNIAL STATEMENT 2002-01-01
940328002358 1994-03-28 BIENNIAL STATEMENT 1994-01-01
B622849-3 1988-04-04 CERTIFICATE OF AMENDMENT 1988-04-04
B372530-3 1986-06-20 CERTIFICATE OF AMENDMENT 1986-06-20
B362370-3 1986-05-22 CERTIFICATE OF AMENDMENT 1986-05-22
B311999-3 1986-01-17 CERTIFICATE OF INCORPORATION 1986-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904041 Fair Labor Standards Act 1989-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-06-12
Termination Date 1992-02-07
Date Issue Joined 1991-04-04
Pretrial Conference Date 1991-04-08

Parties

Name BRANCACCIO MONTY
Role Plaintiff
Name TONY MAY GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State