Search icon

BASILEX FOOD CORP.

Company Details

Name: BASILEX FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817411
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 663 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRIS NATOS Chief Executive Officer 663 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-05-03 1996-06-20 Address 98-20 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080619002322 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060512002854 2006-05-12 BIENNIAL STATEMENT 2006-05-01
960620002583 1996-06-20 BIENNIAL STATEMENT 1996-05-01
940503000469 1994-05-03 CERTIFICATE OF INCORPORATION 1994-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707011 Fair Labor Standards Act 2007-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-06
Termination Date 2010-09-30
Date Issue Joined 2007-10-07
Pretrial Conference Date 2007-09-24
Trial End Date 2010-08-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMANO,
Role Plaintiff
Name BASILEX FOOD CORP.
Role Defendant
1305529 Fair Labor Standards Act 2013-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2013-08-08
Termination Date 2013-12-20
Date Issue Joined 2013-09-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name BATEN
Role Plaintiff
Name BASILEX FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State