-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
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
|
892316
|
CNV_PC
|
INVOICED
|
2010-12-10
|
445
|
Petition for revocable Consent - SWC Review Fee
|
892322
|
SWC-CON
|
INVOICED
|
2010-02-24
|
7930.22998046875
|
Sidewalk Consent Fee
|
892323
|
SWC-CON
|
INVOICED
|
2009-02-18
|
7721.75
|
Sidewalk Consent Fee
|
892324
|
SWC-CON
|
INVOICED
|
2008-06-20
|
3961.389892578125
|
Sidewalk Consent Fee
|
892317
|
LICENSE
|
INVOICED
|
2008-02-25
|
510
|
Two-Year License Fee
|
892318
|
CNV_FS
|
INVOICED
|
2008-02-20
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
892319
|
PLANREVIEW
|
INVOICED
|
2008-02-20
|
310
|
Plan Review Fee
|
892320
|
CNV_PC
|
INVOICED
|
2008-02-20
|
445
|
Petition for revocable Consent - SWC Review 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