Search icon

OLLA RESTAURANT INC.

Company Details

Name: OLLA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (38 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1087907
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Principal Address: 104 E. MAIN ST, EAST ISLIP, NY, United States, 11730
Address: 104 EAST MAIN ST., EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TITO FIGUEROA Chief Executive Officer 104 E. MAIN ST, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
OLLA RESTAURANT INC. DOS Process Agent 104 EAST MAIN ST., EAST ISLIP, NY, United States, 11730

Filings

Filing Number Date Filed Type Effective Date
DP-922583 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930107003138 1993-01-07 BIENNIAL STATEMENT 1992-12-01
B431094-4 1986-12-04 CERTIFICATE OF INCORPORATION 1986-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305218 Americans with Disabilities Act - Other 2013-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-19
Termination Date 2014-03-11
Date Issue Joined 2013-12-17
Section 1201
Status Terminated

Parties

Name LUPO
Role Plaintiff
Name OLLA RESTAURANT INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State