-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
MON PETIT CAFE, INC.
Company Details
Name: |
MON PETIT CAFE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Aug 1990 (35 years ago)
|
Entity Number: |
1466654 |
ZIP code: |
10021
|
County: |
New York |
Place of Formation: |
New York |
Address: |
801 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone
+1 212-355-2233
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
801 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
|
Licenses
Number |
Status |
Type |
Date |
End date |
1165444-DCA
|
Inactive
|
Business
|
2004-04-27
|
2011-12-15
|
History
Start date |
End date |
Type |
Value |
1990-08-07
|
2001-05-14
|
Address
|
655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010514000535
|
2001-05-14
|
CERTIFICATE OF AMENDMENT
|
2001-05-14
|
900807000304
|
1990-08-07
|
CERTIFICATE OF INCORPORATION
|
1990-08-07
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
733428
|
SWC-CON
|
INVOICED
|
2011-02-14
|
1524.530029296875
|
Sidewalk Consent Fee
|
733429
|
SWC-CON
|
INVOICED
|
2010-02-24
|
2904.02001953125
|
Sidewalk Consent Fee
|
865650
|
RENEWAL
|
INVOICED
|
2010-02-10
|
510
|
Two-Year License Fee
|
618585
|
CNV_PC
|
INVOICED
|
2010-02-04
|
445
|
Petition for revocable Consent - SWC Review Fee
|
733430
|
SWC-CON
|
INVOICED
|
2009-02-18
|
2827.679931640625
|
Sidewalk Consent Fee
|
733431
|
SWC-CON
|
INVOICED
|
2008-03-24
|
2678.1201171875
|
Sidewalk Consent Fee
|
865649
|
RENEWAL
|
INVOICED
|
2008-01-16
|
510
|
Two-Year License Fee
|
618586
|
PLANREVIEW
|
INVOICED
|
2008-01-14
|
310
|
Plan Review Fee
|
618587
|
CNV_PC
|
INVOICED
|
2008-01-14
|
445
|
Petition for revocable Consent - SWC Review Fee
|
83885
|
LL VIO
|
INVOICED
|
2007-09-19
|
250
|
LL - License Violation
|
733432
|
SWC-CON
|
INVOICED
|
2007-03-21
|
2740.449951171875
|
Sidewalk Consent Fee
|
733433
|
SWC-CON
|
INVOICED
|
2006-04-07
|
2507.43994140625
|
Sidewalk Consent Fee
|
618588
|
LICENSE
|
INVOICED
|
2004-04-27
|
510
|
Two-Year License Fee
|
618589
|
CNV_PC
|
INVOICED
|
2004-04-26
|
445
|
Petition for revocable Consent - SWC Review Fee
|
618591
|
PLANREVIEW
|
INVOICED
|
2004-04-26
|
310
|
Plan Review Fee
|
618590
|
CNV_FS
|
INVOICED
|
2004-04-26
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1500709
|
Fair Labor Standards Act
|
2015-01-30
|
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 |
2015-01-30
|
Termination Date |
2015-05-29
|
Date Issue Joined |
2015-03-09
|
Pretrial Conference Date |
2015-03-30
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
HERNANDEZ,
|
Role |
Plaintiff
|
|
Name |
MON PETIT CAFE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State