Search icon

BON JOUR, INC.

Company Details

Name: BON JOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2000 (25 years ago)
Date of dissolution: 27 Oct 2016
Entity Number: 2489267
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 20 EAST 39TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 39TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HUSSIEN HAGAG Chief Executive Officer 449 HILLSIDE AVE, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
2004-03-11 2012-04-18 Address 20 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-03-11 2014-07-30 Address 550 OAK ST, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2004-03-11 2012-04-18 Address 20 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-22 2004-03-11 Address 550 OAK ST, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2003-01-22 2004-03-11 Address 20 EAST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-06-06 2004-03-11 Address 20 EAST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-03-22 2001-06-06 Address 55 WEST 44TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161027000482 2016-10-27 CERTIFICATE OF DISSOLUTION 2016-10-27
140730002409 2014-07-30 BIENNIAL STATEMENT 2014-03-01
120418003375 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100402002670 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002917 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060424002830 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040311002604 2004-03-11 BIENNIAL STATEMENT 2004-03-01
030122002708 2003-01-22 BIENNIAL STATEMENT 2002-03-01
010606000558 2001-06-06 CERTIFICATE OF CHANGE 2001-06-06
000322000653 2000-03-22 CERTIFICATE OF INCORPORATION 2000-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502964 Fair Labor Standards Act 2015-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-16
Termination Date 2016-12-19
Date Issue Joined 2015-09-09
Pretrial Conference Date 2015-09-16
Trial End Date 2016-12-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name BON JOUR, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State