-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
NEW DAWN RESTAURANT INC.
Company Details
Name: |
NEW DAWN RESTAURANT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Jun 2003 (22 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2922519 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
40-21 22ND ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
40-21 22ND ST, LONG ISLAND CITY, NY, United States, 11101
|
Chief Executive Officer
Name |
Role |
Address |
CAMERINO TORRES
|
Chief Executive Officer
|
40-21 22ND ST, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
2003-06-23
|
2003-06-30
|
Address
|
40-21 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1853666
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
060504002046
|
2006-05-04
|
BIENNIAL STATEMENT
|
2005-06-01
|
030630000080
|
2003-06-30
|
CERTIFICATE OF CHANGE
|
2003-06-30
|
030623000618
|
2003-06-23
|
CERTIFICATE OF INCORPORATION
|
2003-06-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802023
|
Fair Labor Standards Act
|
2018-04-04
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-04-04
|
Termination Date |
2019-08-01
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
NARVAEZ MOYA
|
Role |
Plaintiff
|
|
Name |
NEW DAWN RESTAURANT INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State