Search icon

692 REST. CORP.

Company Details

Name: 692 REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615093
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 53-05 64TH ST, MASPETH, NY, United States, 13378
Address: 692 3RD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 692 3RD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VINCENT T MC GAGH Chief Executive Officer 692 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-02-24 1995-07-20 Address 692 THIRD AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000229003155 2000-02-29 BIENNIAL STATEMENT 2000-02-01
950720002155 1995-07-20 BIENNIAL STATEMENT 1994-02-01
920224000199 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902146 Americans with Disabilities Act - Other 2019-03-08 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 2019-03-08
Termination Date 2019-06-24
Date Issue Joined 2019-05-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name 692 REST. CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State