Search icon

17 JOHN REST. CORP.

Company Details

Name: 17 JOHN REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833506
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 17 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM STEFANDEL JR. Chief Executive Officer 17 JOHN ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2002-08-07 2006-06-30 Address 17 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-10-24 2002-08-07 Address 11 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-10-24 2006-06-30 Address 17 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-10-24 2006-06-30 Address 17 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-07-01 1996-10-24 Address 17 JOHN STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080801002293 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060630002391 2006-06-30 BIENNIAL STATEMENT 2006-07-01
020807002697 2002-08-07 BIENNIAL STATEMENT 2002-07-01
000726002470 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980730002307 1998-07-30 BIENNIAL STATEMENT 1998-07-01

Court Cases

Court Case Summary

Filing Date:
2009-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOCKETT
Party Role:
Plaintiff
Party Name:
17 JOHN REST. CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State