Search icon

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