Search icon

1404 N&A REST CORP.

Company Details

Name: 1404 N&A REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182168
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1404 3RD AVE., NEW YORK, NY, United States, 10021
Principal Address: 1404 3RD AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADIA RICCBONI Chief Executive Officer 1404 3RD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1404 3RD AVE., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
120123002161 2012-01-23 BIENNIAL STATEMENT 2011-09-01
091008002049 2009-10-08 BIENNIAL STATEMENT 2009-09-01
070928002011 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051103003029 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030915002778 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010827002124 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991005002263 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970919000328 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004859 Fair Labor Standards Act 2010-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-22
Termination Date 2010-11-29
Section 2902
Sub Section 29
Status Terminated

Parties

Name VIJAY
Role Plaintiff
Name 1404 N&A REST CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State