-
Home Page
›
-
Counties
›
-
Kings
›
-
11580
›
-
CLASSY GRILL, INC.
Company Details
Name: |
CLASSY GRILL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jan 2001 (24 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2596363 |
ZIP code: |
11580
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
35 FIFTH AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANTHONY SERMONS
|
Chief Executive Officer
|
35 FIFTH AVE, VALLEY STREAM, NY, United States, 11580
|
DOS Process Agent
Name |
Role |
Address |
ANTHONY SERMONS
|
DOS Process Agent
|
35 FIFTH AVE, VALLEY STREAM, NY, United States, 11580
|
History
Start date |
End date |
Type |
Value |
2001-01-22
|
2003-02-25
|
Address
|
1251 RALPH AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1696351
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
030225002630
|
2003-02-25
|
BIENNIAL STATEMENT
|
2003-01-01
|
010122000244
|
2001-01-22
|
CERTIFICATE OF INCORPORATION
|
2001-01-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1001144
|
Other Statutory Actions
|
2010-03-12
|
directed verdict
|
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-03-12
|
Termination Date |
2011-06-20
|
Section |
605
|
Status |
Terminated
|
Parties
Name |
J&J SPORTS PRODUCTION, INC.
|
Role |
Plaintiff
|
|
Name |
CLASSY GRILL, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State