Search icon

801 RESTAURANT CORP.

Company Details

Name: 801 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1998 (26 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 2315717
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 801 9TH AVE, NEW YORK, NY, United States, 10019
Address: 801 NINTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR GEORGE PAPADAKOS Chief Executive Officer 801 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 NINTH AVENUE, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
191028000863 2019-10-28 CERTIFICATE OF DISSOLUTION 2019-10-28
161101007787 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150506006060 2015-05-06 BIENNIAL STATEMENT 2014-11-01
121119002007 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101206002216 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081212002085 2008-12-12 BIENNIAL STATEMENT 2008-11-01
061128002740 2006-11-28 BIENNIAL STATEMENT 2006-11-01
050106002619 2005-01-06 BIENNIAL STATEMENT 2004-11-01
021030002766 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001109002663 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302826 Fair Labor Standards Act 2013-04-29 settled
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 2013-04-29
Termination Date 2013-11-01
Date Issue Joined 2013-05-20
Pretrial Conference Date 2013-07-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name SALAS
Role Plaintiff
Name 801 RESTAURANT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State