Search icon

LITTLE SIAM CORP.

Company Details

Name: LITTLE SIAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222794
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 650 NINTH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 658 NINTH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-956-0639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIRUN JETANAMEST Chief Executive Officer 650 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NIRUN JETANAMEST DOS Process Agent 650 NINTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1277774-DCA Inactive Business 2008-02-25 2014-12-15

History

Start date End date Type Value
2009-06-05 2013-06-10 Address 650 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-06-23 2013-06-10 Address 650 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006683 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615002988 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090605002003 2009-06-05 BIENNIAL STATEMENT 2009-06-01
050623000909 2005-06-23 CERTIFICATE OF INCORPORATION 2005-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1716426 SWC-CONADJ INVOICED 2014-06-26 2318.14990234375 Sidewalk Cafe Consent Fee Manual Adjustment
1694110 SWC-CIN-INT CREDITED 2014-05-30 529.22998046875 Sidewalk Cafe Interest for Consent Fee
1601415 SWC-CON-ONL CREDITED 2014-02-25 8113.52978515625 Sidewalk Cafe Consent Fee
211214 LL VIO INVOICED 2013-08-27 100 LL - License Violation
1217518 SWC-CON INVOICED 2013-03-08 8515.0400390625 Sidewalk Consent Fee
987815 RENEWAL INVOICED 2012-11-09 510 Two-Year License Fee
892315 CNV_PC INVOICED 2012-11-07 445 Petition for revocable Consent - SWC Review Fee
892321 SWC-CON INVOICED 2012-03-01 8372.7001953125 Sidewalk Consent Fee
892325 SWC-CON INVOICED 2011-02-14 8128.830078125 Sidewalk Consent Fee
987816 RENEWAL INVOICED 2010-12-15 510 Two-Year License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707342 Fair Labor Standards Act 2017-09-26 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-26
Termination Date 2020-03-11
Date Issue Joined 2018-02-05
Pretrial Conference Date 2018-05-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name XU,
Role Plaintiff
Name LITTLE SIAM CORP.
Role Defendant
1200866 Americans with Disabilities Act - Other 2012-02-03 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-03
Termination Date 2012-12-10
Date Issue Joined 2012-03-13
Pretrial Conference Date 2012-05-31
Section 1211
Sub Section 2
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name LITTLE SIAM CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State