Name: | JT RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2002 (23 years ago) |
Entity Number: | 2762842 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 33 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Address: | 33 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JT RESTAURANT CORP. | DOS Process Agent | 33 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
GIUSEPPE MAGNOTTA | Chief Executive Officer | 33 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2018-05-07 | Address | 1225 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-07-06 | 2016-05-11 | Address | 33 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2004-07-06 | 2016-05-11 | Address | 33 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2002-05-03 | 2004-07-06 | Address | 193 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180507006125 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160511006973 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140617006607 | 2014-06-17 | BIENNIAL STATEMENT | 2014-05-01 |
100525002336 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080515002075 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
040706002503 | 2004-07-06 | BIENNIAL STATEMENT | 2004-05-01 |
020503000655 | 2002-05-03 | CERTIFICATE OF INCORPORATION | 2002-05-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801530 | Fair Labor Standards Act | 2020-04-20 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZAVALA |
Role | Plaintiff |
Name | JT RESTAURANT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands 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 | 2 |
Filing Date | 2018-03-12 |
Termination Date | 2019-08-09 |
Date Issue Joined | 2018-04-30 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ZAVALA |
Role | Plaintiff |
Name | JT RESTAURANT CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State