Search icon

YALLOS REST. INC.

Company Details

Name: YALLOS REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 17 Apr 2017
Entity Number: 1990398
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 776 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-246-9873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 776 9TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARY LAGUDIS Chief Executive Officer 776 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1347538-DCA Inactive Business 2010-04-28 2014-12-15

History

Start date End date Type Value
2000-02-09 2012-02-22 Address 776 9TH AVE, NEW YORK, NY, 10019, 6330, USA (Type of address: Chief Executive Officer)
2000-02-09 2002-01-03 Address 776 9TH AVE, NEW YORK, NY, 10019, 6330, USA (Type of address: Principal Executive Office)
2000-02-09 2002-01-03 Address 776 9TH AVE, NEW YORK, NY, 10019, 6330, USA (Type of address: Service of Process)
1996-01-16 2000-02-09 Address 47-24 BELL BOULEVARD, BATSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417000040 2017-04-17 CERTIFICATE OF DISSOLUTION 2017-04-17
140227002480 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120222002586 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100113002352 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080107002729 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060419003109 2006-04-19 BIENNIAL STATEMENT 2006-01-01
040102002181 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020103002715 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000209002405 2000-02-09 BIENNIAL STATEMENT 2000-01-01
960116000578 1996-01-16 CERTIFICATE OF INCORPORATION 1996-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693970 SWC-CIN-INT INVOICED 2014-05-30 223.6199951171875 Sidewalk Cafe Interest for Consent Fee
1601199 SWC-CON-ONL INVOICED 2014-02-25 3428.25 Sidewalk Cafe Consent Fee
215300 PL VIO INVOICED 2013-07-26 1000 PL - Padlock Violation
1218878 SWC-CON INVOICED 2013-03-08 3597.8798828125 Sidewalk Consent Fee
998315 CNV_PC INVOICED 2013-01-25 445 Petition for revocable Consent - SWC Review Fee
1218879 RENEWAL INVOICED 2013-01-25 510 Two-Year License Fee
998320 SWC-CON INVOICED 2012-03-01 3321.1201171875 Sidewalk Consent Fee
998321 SWC-CON INVOICED 2011-02-14 3224.389892578125 Sidewalk Consent Fee
132438 LL VIO INVOICED 2010-09-16 500 LL - License Violation
998322 SWC-CON INVOICED 2010-07-29 1972.8499755859375 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103875 Fair Labor Standards Act 2011-06-07 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-07
Termination Date 2012-05-31
Date Issue Joined 2011-08-04
Pretrial Conference Date 2011-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA BAUTISTA
Role Plaintiff
Name YALLOS REST. INC.
Role Defendant
1508080 Fair Labor Standards Act 2015-10-14 other
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 pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-14
Termination Date 2016-12-14
Date Issue Joined 2016-01-04
Pretrial Conference Date 2016-02-16
Section 0216
Sub Section (B
Status Terminated

Parties

Name HERNANDEZ,
Role Plaintiff
Name YALLOS REST. INC.
Role Defendant
1101757 Fair Labor Standards Act 2011-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-14
Termination Date 2012-05-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name YALLOS REST. INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State