-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
J.S.H. RESTAURANT CORP.
Company Details
Name: |
J.S.H. RESTAURANT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Dec 1997 (27 years ago)
|
Entity Number: |
2207540 |
ZIP code: |
10128
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1232 MADISON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GEORGE ARGINOS
|
Chief Executive Officer
|
1232 MADISON AVE, NEW YORK, NY, United States, 10128
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1232 MADISON AVE, NEW YORK, NY, United States, 10128
|
History
Start date |
End date |
Type |
Value |
1997-12-11
|
2000-01-25
|
Address
|
1232 MADISON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140114002232
|
2014-01-14
|
BIENNIAL STATEMENT
|
2013-12-01
|
120111003064
|
2012-01-11
|
BIENNIAL STATEMENT
|
2011-12-01
|
091231002026
|
2009-12-31
|
BIENNIAL STATEMENT
|
2009-12-01
|
071218002442
|
2007-12-18
|
BIENNIAL STATEMENT
|
2007-12-01
|
060123002146
|
2006-01-23
|
BIENNIAL STATEMENT
|
2005-12-01
|
031203002773
|
2003-12-03
|
BIENNIAL STATEMENT
|
2003-12-01
|
020114002381
|
2002-01-14
|
BIENNIAL STATEMENT
|
2001-12-01
|
000125002233
|
2000-01-25
|
BIENNIAL STATEMENT
|
1999-12-01
|
971211000320
|
1997-12-11
|
CERTIFICATE OF INCORPORATION
|
1997-12-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802086
|
Fair Labor Standards Act
|
2018-03-08
|
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 |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-03-08
|
Termination Date |
2019-01-09
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
CRUZ LIRA,
|
Role |
Plaintiff
|
|
Name |
J.S.H. RESTAURANT CORP.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State