-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
DITMARS SQUARE, INC.
Company Details
Name: |
DITMARS SQUARE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 May 1997 (28 years ago)
|
Entity Number: |
2143620 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
22-35 31ST ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
22-35 31ST ST, ASTORIA, NY, United States, 11105
|
Chief Executive Officer
Name |
Role |
Address |
MARINOS CONSTANTINIDES
|
Chief Executive Officer
|
22-35 31ST ST, ASTORIA, NY, United States, 11105
|
History
Start date |
End date |
Type |
Value |
1997-05-15
|
1999-06-16
|
Address
|
22-35 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130528002062
|
2013-05-28
|
BIENNIAL STATEMENT
|
2013-05-01
|
110819002434
|
2011-08-19
|
BIENNIAL STATEMENT
|
2011-05-01
|
090421002923
|
2009-04-21
|
BIENNIAL STATEMENT
|
2009-05-01
|
070524002439
|
2007-05-24
|
BIENNIAL STATEMENT
|
2007-05-01
|
050722002119
|
2005-07-22
|
BIENNIAL STATEMENT
|
2005-05-01
|
030613002432
|
2003-06-13
|
BIENNIAL STATEMENT
|
2003-05-01
|
010514002130
|
2001-05-14
|
BIENNIAL STATEMENT
|
2001-05-01
|
990616002455
|
1999-06-16
|
BIENNIAL STATEMENT
|
1999-05-01
|
970515000268
|
1997-05-15
|
CERTIFICATE OF INCORPORATION
|
1997-05-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1600166
|
Fair Labor Standards Act
|
2016-01-13
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-01-13
|
Termination Date |
2017-03-31
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ORTIZ GARCIA,
|
Role |
Plaintiff
|
|
Name |
DITMARS SQUARE, INC.
|
Role |
Defendant
|
|
|
1600166
|
Fair Labor Standards Act
|
2017-04-06
|
default
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-04-06
|
Termination Date |
2017-05-03
|
Date Issue Joined |
2017-04-06
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ORDAZ GARCIA,
|
Role |
Plaintiff
|
|
Name |
DITMARS SQUARE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State