Name: | JAMG RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1999 (25 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
Name | Role | Address |
---|---|---|
C/O GINSBERG KATSORHIS & FEDRIZZI | DOS Process Agent | 77-53 MAIN STREET, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
ATHANASIOS MITSIOS | Chief Executive Officer | 905 WHITE PLAINS RD, BRONX, NY, United States, 10463 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003788 | Fair Labor Standards Act | 2010-05-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRINIDAD |
Role | Plaintiff |
Name | JAMG RESTAURANT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2015-03-02 |
Termination Date | 2016-03-08 |
Date Issue Joined | 2015-11-11 |
Pretrial Conference Date | 2015-06-16 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | CEREZO, |
Role | Plaintiff |
Name | JAMG RESTAURANT CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State