Search icon

K.I.D. RESTAURANT CORP.

Company Details

Name: K.I.D. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1990 (35 years ago)
Entity Number: 1460155
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 340 BLEECKER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-989-7042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS DANALIS Chief Executive Officer 340 BLEECKER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 BLEECKER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
0885879-DCA Inactive Business 2005-02-18 2013-09-15

History

Start date End date Type Value
1990-07-11 1993-06-24 Address 98-20 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080828002590 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060623002465 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040810002024 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020703002224 2002-07-03 BIENNIAL STATEMENT 2002-07-01
980821002132 1998-08-21 BIENNIAL STATEMENT 1998-07-01
950620002318 1995-06-20 BIENNIAL STATEMENT 1993-07-01
930624002862 1993-06-24 BIENNIAL STATEMENT 1992-07-01
C161514-5 1990-07-11 CERTIFICATE OF INCORPORATION 1990-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1197824 SWC-CON INVOICED 2013-03-08 6156.39013671875 Sidewalk Consent Fee
1260485 SWC-CON INVOICED 2012-03-01 6053.490234375 Sidewalk Consent Fee
1339293 RENEWAL INVOICED 2011-11-14 510 Two-Year License Fee
526532 CNV_PC INVOICED 2011-11-10 445 Petition for revocable Consent - SWC Review Fee
1473476 SWC-CON INVOICED 2011-02-14 5877.22021484375 Sidewalk Consent Fee
1260487 SWC-CON INVOICED 2010-02-24 5733.60009765625 Sidewalk Consent Fee
1339294 RENEWAL INVOICED 2009-09-16 510 Two-Year License Fee
526533 CNV_PC INVOICED 2009-09-14 445 Petition for revocable Consent - SWC Review Fee
1260488 SWC-CON INVOICED 2009-02-18 5582.85986328125 Sidewalk Consent Fee
1260503 SWC-CON INVOICED 2008-03-24 5609.64013671875 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006575 Fair Labor Standards Act 2010-09-03 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-03
Termination Date 2011-05-12
Date Issue Joined 2010-10-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR
Role Plaintiff
Name K.I.D. RESTAURANT CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State