Search icon

BENROSE RESTAURANT, INC.

Company Details

Name: BENROSE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1986 (39 years ago)
Date of dissolution: 25 Feb 2021
Entity Number: 1121155
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 199 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 POST AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BENNY DI PIETRO Chief Executive Officer 199 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2002-10-01 2008-11-12 Address 163-02 21ST RD, WHILESTENE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-04-12 2002-10-01 Address 199 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-04-12 2002-10-01 Address 199 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-04-12 1998-10-23 Address 15 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-10-22 1995-04-12 Address 16 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225000131 2021-02-25 CERTIFICATE OF DISSOLUTION 2021-02-25
141010006251 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121012002204 2012-10-12 BIENNIAL STATEMENT 2012-10-01
081112002919 2008-11-12 BIENNIAL STATEMENT 2008-10-01
070425002813 2007-04-25 BIENNIAL STATEMENT 2006-10-01
041221002651 2004-12-21 BIENNIAL STATEMENT 2004-10-01
021001002387 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001006002284 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981023002152 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961021002491 1996-10-21 BIENNIAL STATEMENT 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301429 Fair Labor Standards Act 2013-03-19 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-19
Termination Date 2014-03-18
Date Issue Joined 2013-04-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORES,
Role Plaintiff
Name BENROSE RESTAURANT, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State