Search icon

YIANNI'S CAFE INC.

Company Details

Name: YIANNI'S CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771295
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 3191 STEINWAY ST, ASTORIA, NY, United States, 11103
Address: 46-34 194TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-728-1133

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O TED KARAGIANNIS DOS Process Agent 46-34 194TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
THEODORE KARAGIANNIS Chief Executive Officer 46-34 194TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1120325-DCA Inactive Business 2007-05-14 2013-05-15

Filings

Filing Number Date Filed Type Effective Date
120702002053 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100601002168 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080730002508 2008-07-30 BIENNIAL STATEMENT 2008-05-01
060517003269 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040817002465 2004-08-17 BIENNIAL STATEMENT 2004-05-01
020524000404 2002-05-24 CERTIFICATE OF INCORPORATION 2002-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1210361 SWC-CON INVOICED 2013-03-08 880.0499877929688 Sidewalk Consent Fee
1474599 SWC-CON INVOICED 2012-03-01 7901 Sidewalk Consent Fee
157699 LL VIO INVOICED 2011-06-27 100 LL - License Violation
657075 RENEWAL INVOICED 2011-04-21 510 Two-Year License Fee
503471 PLAN-FEE-EN INVOICED 2011-04-15 680 Sidewalk Cafe Department of City Planning Fee
503470 CNV_PC INVOICED 2011-04-15 445 Petition for revocable Consent - SWC Review Fee
556257 SWC-CON INVOICED 2011-02-14 7670.85986328125 Sidewalk Consent Fee
556258 SWC-CON INVOICED 2010-02-24 7483.4599609375 Sidewalk Consent Fee
503473 PLAN-FEE-EN INVOICED 2009-05-12 630 Sidewalk Cafe Department of City Planning Fee
503472 CNV_PC INVOICED 2009-05-12 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900169 Fair Labor Standards Act 2009-01-15 voluntarily
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-15
Termination Date 2010-02-18
Date Issue Joined 2009-03-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHICO,
Role Plaintiff
Name YIANNI'S CAFE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State