Search icon

THE KRAFT BISTRO, LTD.

Company Details

Name: THE KRAFT BISTRO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3010332
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 104 KRAFT AVENUE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALIL WAHEB Chief Executive Officer 104 KRAFT AVENUE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 KRAFT AVENUE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2004-02-09 2006-03-08 Address 104 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149465 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141104002004 2014-11-04 BIENNIAL STATEMENT 2014-02-01
120514002578 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100224002423 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080219002927 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060308002466 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040209000254 2004-02-09 CERTIFICATE OF INCORPORATION 2004-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706912 Fair Labor Standards Act 2017-09-12 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 7
Filing Date 2017-09-12
Termination Date 2018-12-04
Date Issue Joined 2017-12-12
Pretrial Conference Date 2018-03-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name THE KRAFT BISTRO, LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State