Search icon

JAMG RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMG RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (26 years ago)
Entity Number: 2452859
ZIP code: 11367
County: Bronx
Place of Formation: New York
Address: 77-53 MAIN STREET, FLUSHING, NY, United States, 11367
Principal Address: C/O GINSBERG KATSORHIS & FEDRI, 77-53 MAIN STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GINSBERG KATSORHIS & FEDRIZZI DOS Process Agent 77-53 MAIN STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ATHANASIOS MITSIOS Chief Executive Officer 905 WHITE PLAINS RD, BRONX, NY, United States, 10463

History

Start date End date Type Value
1999-12-22 2010-04-09 Address 77-53 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409002836 2010-04-09 BIENNIAL STATEMENT 2009-12-01
991222000564 1999-12-22 CERTIFICATE OF INCORPORATION 1999-12-22

Court Cases

Court Case Summary

Filing Date:
2015-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CEREZO,
Party Role:
Plaintiff
Party Name:
JAMG RESTAURANT CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-05-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JAMG RESTAURANT CORP.
Party Role:
Defendant
Party Name:
TRINIDAD
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State