-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
22-37 DINER CORP.
Company Details
Name: |
22-37 DINER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Mar 1988 (37 years ago)
|
Entity Number: |
1241848 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
22-37 31ST STREET, ASTORIA, NY, United States, 11105 |
Principal Address: |
75-03 ASTORIA BLVD, JACKSON HTS, NY, United States, 11370 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MIKE'S DINER
|
DOS Process Agent
|
22-37 31ST STREET, ASTORIA, NY, United States, 11105
|
Chief Executive Officer
Name |
Role |
Address |
KOSTAS PAVLAKOS
|
Chief Executive Officer
|
149-20 21ST AVE, WHITESTONE, NY, United States, 11357
|
History
Start date |
End date |
Type |
Value |
2022-01-08
|
2024-09-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-03-08
|
2022-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-03-08
|
2006-03-21
|
Address
|
22-37 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060321002898
|
2006-03-21
|
BIENNIAL STATEMENT
|
2006-03-01
|
050502000992
|
2005-05-02
|
ANNULMENT OF DISSOLUTION
|
2005-05-02
|
DP-824871
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
B611980-4
|
1988-03-08
|
CERTIFICATE OF INCORPORATION
|
1988-03-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104778
|
Fair Labor Standards Act
|
2011-09-30
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-09-30
|
Termination Date |
2012-09-25
|
Date Issue Joined |
2011-11-30
|
Section |
0206
|
Status |
Terminated
|
Parties
Name |
AGUILAR
|
Role |
Plaintiff
|
|
Name |
22-37 DINER CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State