Search icon

MOE & JOE CORP.

Company Details

Name: MOE & JOE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481247
ZIP code: 10028
County: Kings
Place of Formation: New York
Address: 450 E 83RD STREET, 11D, NEW YORK, NY, United States, 10028
Principal Address: 544 LORIMER STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICK LEPORE Chief Executive Officer 544 LORIMER STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MOE & JOE CORP. DOS Process Agent 450 E 83RD STREET, 11D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1994-01-04 2020-10-01 Address 544 LORIMER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-01-12 2006-10-27 Address 544 LORIMER ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-01-12 2006-10-27 Address 544 LORIMER ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1990-10-12 1994-01-04 Address 544 LORIMER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061613 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006101 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006645 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001007529 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121025002386 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101022002840 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081030002462 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061027002160 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041104002401 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020926002718 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003243 Fair Labor Standards Act 2020-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-07-20
Termination Date 2021-02-25
Date Issue Joined 2020-11-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMOS
Role Plaintiff
Name MOE & JOE CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State