Search icon

SERVICE CORP.

Company Details

Name: SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2891986
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 204-206 EAST 85TH STREET, NEW YORK, NY, United States, 10028
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Contact Details

Phone +1 212-966-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-206 EAST 85TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HAMIMI JACQUES OUARI Chief Executive Officer 414 E 87TH ST, 2R, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1173208-DCA Inactive Business 2006-12-12 2018-12-15

Filings

Filing Number Date Filed Type Effective Date
050809002162 2005-08-09 BIENNIAL STATEMENT 2005-04-01
030408000531 2003-04-08 CERTIFICATE OF INCORPORATION 2003-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-28 No data 20 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591133 SWC-CIN-INT INVOICED 2017-04-15 288.4200134277344 Sidewalk Cafe Interest for Consent Fee
2556055 SWC-CON-ONL INVOICED 2017-02-21 4421.43994140625 Sidewalk Cafe Consent Fee
2504058 RENEWAL INVOICED 2016-12-05 510 Two-Year License Fee
2504059 SWC-CON CREDITED 2016-12-05 445 Petition For Revocable Consent Fee
2321795 SWC-CIN-INT INVOICED 2016-04-10 282.4800109863281 Sidewalk Cafe Interest for Consent Fee
2319949 SWC-CIN-INT INVOICED 2016-04-06 280.5199890136719 Sidewalk Cafe Interest for Consent Fee
2286819 SWC-CON-ONL INVOICED 2016-02-26 4330.5 Sidewalk Cafe Consent Fee
2043397 SWC-CIN-INT CREDITED 2015-04-10 280.5299987792969 Sidewalk Cafe Interest for Consent Fee
1990262 SWC-CON-ONL INVOICED 2015-02-19 4300.39990234375 Sidewalk Cafe Consent Fee
1869837 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806399 Fair Labor Standards Act 2018-07-16 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-16
Termination Date 2023-07-12
Date Issue Joined 2018-12-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name TRINIDAD
Role Plaintiff
Name SERVICE CORP.
Role Defendant
9106461 Other Contract Actions 1991-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-25
Termination Date 1992-04-27
Section 0004

Parties

Name NATIONAL UNION
Role Plaintiff
Name SERVICE CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State