-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11757
›
-
ATHENIAN DINER, INC.
Company Details
Name: |
ATHENIAN DINER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Feb 1995 (30 years ago)
|
Entity Number: |
1891877 |
ZIP code: |
11757
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
136 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
136 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757
|
Chief Executive Officer
Name |
Role |
Address |
DEMETRIOS TZAKAS
|
Chief Executive Officer
|
136 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757
|
History
Start date |
End date |
Type |
Value |
1995-02-06
|
1997-03-19
|
Address
|
136 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010322002077
|
2001-03-22
|
BIENNIAL STATEMENT
|
2001-02-01
|
990310002179
|
1999-03-10
|
BIENNIAL STATEMENT
|
1999-02-01
|
970319002200
|
1997-03-19
|
BIENNIAL STATEMENT
|
1997-02-01
|
950206000190
|
1995-02-06
|
CERTIFICATE OF INCORPORATION
|
1995-02-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0002540
|
Other Civil Rights
|
2000-05-04
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
2000-05-04
|
Termination Date |
2001-09-29
|
Date Issue Joined |
2000-07-05
|
Section |
1391
|
Status |
Terminated
|
Parties
Name |
SCHILLING
|
Role |
Plaintiff
|
|
Name |
ATHENIAN DINER, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State