Name: | 300 WEST 46TH ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1996 (28 years ago) |
Entity Number: | 2083997 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 729 8TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOTIRIOS KARAMOUZIS | Chief Executive Officer | C/O BRASSERIE ATHENEE, 729 8TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
300 WEST 46TH ST. CORP. | DOS Process Agent | 729 8TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-26 | 2014-11-17 | Address | 300 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-31 | 2014-11-17 | Address | C/O KYMA RESTAURANT, 300 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2014-11-17 | Address | 300 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-01-31 | 2008-11-26 | Address | C/O MORAN KARAMOUZIS LLP, 265 SUNRISE HWY, SUITE 61, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1996-11-13 | 2007-01-31 | Address | 64 WRIGHT ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101007363 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141117006264 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
101105002552 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081126002658 | 2008-11-26 | BIENNIAL STATEMENT | 2008-11-01 |
070131002483 | 2007-01-31 | BIENNIAL STATEMENT | 2006-11-01 |
961113000418 | 1996-11-13 | CERTIFICATE OF INCORPORATION | 1996-11-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203510 | Fair Labor Standards Act | 2012-09-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIOLETTE |
Role | Plaintiff |
Name | 300 WEST 46TH ST. CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | 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 | 2016-06-02 |
Termination Date | 2017-02-01 |
Date Issue Joined | 2016-10-20 |
Pretrial Conference Date | 2016-10-06 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MARTINEZ |
Role | Plaintiff |
Name | 300 WEST 46TH ST. CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2012-05-03 |
Termination Date | 2012-09-20 |
Date Issue Joined | 2012-08-07 |
Pretrial Conference Date | 2012-08-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | VIOLETTE |
Role | Plaintiff |
Name | 300 WEST 46TH ST. CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2018-05-11 |
Termination Date | 2021-09-20 |
Date Issue Joined | 2019-09-13 |
Pretrial Conference Date | 2019-07-19 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | TEPOX GUTIERREZ, |
Role | Plaintiff |
Name | 300 WEST 46TH ST. CORP. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State