Search icon

300 WEST 46TH ST. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SOTIRIOS KARAMOUZIS Chief Executive Officer C/O BRASSERIE ATHENEE, 729 8TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
300 WEST 46TH ST. CORP. DOS Process Agent 729 8TH AVE, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203510 Fair Labor Standards Act 2012-09-25 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-25
Termination Date 2012-11-14
Date Issue Joined 2012-09-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name VIOLETTE
Role Plaintiff
Name 300 WEST 46TH ST. CORP.
Role Defendant
1604095 Fair Labor Standards Act 2016-06-02 settled
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
1203510 Fair Labor Standards Act 2012-05-03 other
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
1804239 Fair Labor Standards Act 2018-05-11 settled
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