Search icon

355 W. 41ST TAVERN INC.

Company Details

Name: 355 W. 41ST TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1999 (25 years ago)
Entity Number: 2453804
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 355 W 41ST ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SHEERAN Chief Executive Officer 355 W 41ST ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 W 41ST ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-12-24 2001-12-11 Address 355 WEST 41ST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011211002612 2001-12-11 BIENNIAL STATEMENT 2001-12-01
991224000342 1999-12-24 CERTIFICATE OF INCORPORATION 1999-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408934 Civil Rights Employment 2014-11-10 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-10
Transfer Date 2016-03-30
Termination Date 2018-09-30
Date Issue Joined 2015-03-13
Pretrial Conference Date 2015-04-03
Section 0201
Sub Section DO
Transfer Office 1
Transfer Docket Number 1408934
Transfer Origin 1
Status Terminated

Parties

Name PELGRIFT,
Role Plaintiff
Name 355 W. 41ST TAVERN INC.
Role Defendant
1507592 Civil Rights Employment 2015-09-25 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-25
Termination Date 2017-08-14
Date Issue Joined 2015-11-23
Pretrial Conference Date 2017-07-18
Section 2000
Sub Section E2
Status Terminated

Parties

Name DUNLAP
Role Plaintiff
Name 355 W. 41ST TAVERN INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State