Search icon

NEW DAKOTA DINER, INC.

Company Details

Name: NEW DAKOTA DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1987 (38 years ago)
Entity Number: 1156937
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 921 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALIKI PEFANIS Chief Executive Officer 921 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2007-04-05 2018-11-09 Address 921 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, 1501, USA (Type of address: Chief Executive Officer)
1993-05-18 2007-04-05 Address 921 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, 1501, USA (Type of address: Chief Executive Officer)
1987-03-26 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-26 1993-05-18 Address MEMMOLI, ESQS., 820 HEMPSTEAD TPKE., FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109006463 2018-11-09 BIENNIAL STATEMENT 2017-03-01
151030006230 2015-10-30 BIENNIAL STATEMENT 2015-03-01
130418002040 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110414002326 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090316002638 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070405002081 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050503002166 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030319002635 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010404002045 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990324002039 1999-03-24 BIENNIAL STATEMENT 1999-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301548 Fair Labor Standards Act 2013-03-22 other
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 2013-03-22
Termination Date 2013-10-17
Date Issue Joined 2013-05-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALES
Role Plaintiff
Name NEW DAKOTA DINER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State