Search icon

THE CHEESECAKE FACTORY, INC.

Company Details

Name: THE CHEESECAKE FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1996 (29 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 2039456
ZIP code: 10706
County: Richmond
Place of Formation: New York
Principal Address: 23 WINHAM AVE., STATEN ISLAND, NY, United States, 10306
Address: 134 LINCOLN AVE., STATEN ISLAND, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE RADU Chief Executive Officer 23 WINHAM AVE., STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 LINCOLN AVE., STATEN ISLAND, NY, United States, 10706

History

Start date End date Type Value
1996-06-14 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-14 1998-06-03 Address 134 LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1579774 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
980603002367 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960614000442 1996-06-14 CERTIFICATE OF INCORPORATION 1996-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-08-01 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-03-05 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-11-13 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-10-24 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-05-10 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-12-20 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-12-05 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-03-31 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-03-07 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2335294 DCA-SUS CREDITED 2016-04-28 460 Suspense Account
2335295 PROCESSING INVOICED 2016-04-28 50 License Processing Fee
2276280 SEC-DEP-UN INVOICED 2016-02-11 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2276279 SWC-CON INVOICED 2016-02-11 445 Petition For Revocable Consent Fee
2276281 PLANREVIEW INVOICED 2016-02-11 310 Sidewalk Cafe Plan Review Fee
2276278 LICENSE CREDITED 2016-02-11 510 Sidewalk Cafe License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806337 Americans with Disabilities Act - Employment 2008-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-07-31
Termination Date 2009-06-30
Date Issue Joined 2008-08-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name FULLER
Role Plaintiff
Name THE CHEESECAKE FACTORY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State