Search icon

738 RESTAURANT CORP.

Company Details

Name: 738 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1996 (29 years ago)
Entity Number: 2048932
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 738 8TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUS DOULIS DOS Process Agent 738 8TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GUS DOULIS Chief Executive Officer 738 8TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-07-17 1998-07-15 Address 25-05 124TH STREET, COLLEGE POINT, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040817002269 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020813002622 2002-08-13 BIENNIAL STATEMENT 2002-07-01
000714002090 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980715002476 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960717000534 1996-07-17 CERTIFICATE OF INCORPORATION 1996-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800979 Fair Labor Standards Act 2008-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-30
Termination Date 2008-09-25
Date Issue Joined 2008-05-20
Pretrial Conference Date 2008-05-23
Section 0201
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name MATOS,
Role Plaintiff
Name 738 RESTAURANT CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State