-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
56TH STREET FOOD CORP.
Company Details
Name: |
56TH STREET FOOD CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Sep 2003 (22 years ago)
|
Date of dissolution: |
30 Sep 2019 |
Entity Number: |
2957900 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1072 2ND AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1072 2ND AVE, NEW YORK, NY, United States, 10022
|
Chief Executive Officer
Name |
Role |
Address |
JASWINDER GHOTRA
|
Chief Executive Officer
|
1072 2ND AVE, NEW YORK, NY, United States, 10022
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190930000104
|
2019-09-30
|
CERTIFICATE OF DISSOLUTION
|
2019-09-30
|
111207002293
|
2011-12-07
|
BIENNIAL STATEMENT
|
2011-09-01
|
091008002046
|
2009-10-08
|
BIENNIAL STATEMENT
|
2009-09-01
|
030924000617
|
2003-09-24
|
CERTIFICATE OF INCORPORATION
|
2003-09-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1607788
|
Fair Labor Standards Act
|
2016-10-05
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2016-10-05
|
Termination Date |
2016-11-10
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
TARAX,
|
Role |
Plaintiff
|
|
Name |
56TH STREET FOOD CORP.
|
Role |
Defendant
|
|
|
1208376
|
Fair Labor Standards Act
|
2012-12-06
|
other
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2012-12-06
|
Termination Date |
2013-02-19
|
Date Issue Joined |
2012-12-06
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ESTRADA
|
Role |
Plaintiff
|
|
Name |
56TH STREET FOOD CORP.
|
Role |
Defendant
|
|
|
1208376
|
Fair Labor Standards Act
|
2012-11-15
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-11-15
|
Termination Date |
2012-12-06
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ESTRADA
|
Role |
Plaintiff
|
|
Name |
56TH STREET FOOD CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State