Search icon

63-68 DINER CORP.

Company Details

Name: 63-68 DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1999 (26 years ago)
Entity Number: 2377749
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 63-68 AUSTIN ST, REGO PARK, NY, United States, 11374
Address: 63-68 AUSTIN STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-68 AUSTIN STREET, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
CHRIS KARAYIANNIS Chief Executive Officer 63-68 AUSTIN ST, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
130606002233 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110701002319 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090529002381 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070618002802 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050729002758 2005-07-29 BIENNIAL STATEMENT 2005-05-01
030605002148 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010601002399 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990513000122 1999-05-13 CERTIFICATE OF INCORPORATION 1999-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500414 Americans with Disabilities Act - Other 2015-01-27 voluntarily
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 2015-01-27
Termination Date 2017-03-22
Date Issue Joined 2015-07-06
Section 1331
Status Terminated

Parties

Name 63-68 DINER CORP.
Role Defendant
Name CANKAT
Role Plaintiff
1303689 Fair Labor Standards Act 2013-07-01 other
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 plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-07-01
Termination Date 2015-04-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name GALICIA
Role Plaintiff
Name 63-68 DINER CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State