Search icon

44TH ST. NYC, INC.

Company Details

Name: 44TH ST. NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933707
ZIP code: 10017
County: Westchester
Place of Formation: New York
Principal Address: 225 EAST 44TH STREET, NEW YORK, NY, United States, 10017
Address: 224 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PATRICK EVANGELISTA, JR Chief Executive Officer 225 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Type Date Last renew date End date Address Description
0423-22-106723 Alcohol sale 2024-05-17 2024-05-17 2026-04-30 225 E 44TH STREET, NEW YORK, NY, 10017 Additional Bar
0340-22-107013 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 225 E 44TH STREET, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2024-12-27 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-07-23 2016-05-02 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-07-23 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
160502002022 2016-05-02 BIENNIAL STATEMENT 2015-07-01
030723000323 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906708 Americans with Disabilities Act - Other 2019-07-18 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2019-10-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name 44TH ST. NYC, INC.
Role Defendant
1610016 Fair Labor Standards Act 2016-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2016-12-29
Termination Date 2017-10-31
Date Issue Joined 2017-04-12
Pretrial Conference Date 2017-04-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUTIERREZ GARCIA,
Role Plaintiff
Name 44TH ST. NYC, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State