Search icon

THREE STAR ON FIRST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE STAR ON FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145481
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1462 1ST AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-861-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1462 1ST AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
IOANNIS KIRIAKAKIS Chief Executive Officer 1462 1ST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1219509-DCA Inactive Business 2006-02-22 2019-05-15
1193137-DCA Inactive Business 2005-04-11 2011-12-31

History

Start date End date Type Value
2005-01-04 2007-02-20 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405007046 2013-04-05 BIENNIAL STATEMENT 2013-01-01
110307002373 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090102003062 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070220002179 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050104000741 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015932 SWC-CIN-INT INVOICED 2019-04-10 1117.1700439453125 Sidewalk Cafe Interest for Consent Fee
2998173 SWC-CON-ONL INVOICED 2019-03-06 17127.029296875 Sidewalk Cafe Consent Fee
2773645 SWC-CIN-INT INVOICED 2018-04-10 1096.3499755859375 Sidewalk Cafe Interest for Consent Fee
2752529 SWC-CON-ONL INVOICED 2018-03-01 16807.6796875 Sidewalk Cafe Consent Fee
2606933 PLAN-FEE-EN INVOICED 2017-05-08 880 Department of City Planning Fee
2606932 PLAN-FEE-EN CREDITED 2017-05-08 24200 Department of City Planning Fee
2606928 RENEWAL INVOICED 2017-05-08 510 Two-Year License Fee
2606929 SWC-CON INVOICED 2017-05-08 445 Petition For Revocable Consent Fee
2590647 SWC-CIN-INT INVOICED 2017-04-15 1073.7900390625 Sidewalk Cafe Interest for Consent Fee
2556115 SWC-CON-ONL INVOICED 2017-02-21 16461.98046875 Sidewalk Cafe Consent Fee

Court Cases

Court Case Summary

Filing Date:
2019-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VARGAS ORTIZ,
Party Role:
Plaintiff
Party Name:
THREE STAR ON FIRST INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
THREE STAR ON FIRST INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CADENA,
Party Role:
Plaintiff
Party Name:
THREE STAR ON FIRST INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State