Search icon

JAMG RESTAURANT CORP.

Company Details

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

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

Docket Number Nature of Suit Filing Date Disposition
1003788 Fair Labor Standards Act 2010-05-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-07
Termination Date 2010-06-28
Date Issue Joined 2010-06-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name TRINIDAD
Role Plaintiff
Name JAMG RESTAURANT CORP.
Role Defendant
1501512 Fair Labor Standards Act 2015-03-02 voluntarily
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