Name: | MAJESTIC EATERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306654 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Address: | VASILIOS KOKKOSIS, 200 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASILIOS KOKKOSIS | Chief Executive Officer | 200 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VASILIOS KOKKOSIS, 200 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-142614 | Alcohol sale | 2023-05-19 | 2023-05-19 | 2025-05-31 | 200 W 50TH STREET, NEW YORK, New York, 10019 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000087 | 2017-09-13 | ANNULMENT OF DISSOLUTION | 2017-09-13 |
DP-2152110 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140702002155 | 2014-07-02 | BIENNIAL STATEMENT | 2014-01-01 |
120316002527 | 2012-03-16 | BIENNIAL STATEMENT | 2012-01-01 |
100112002610 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080111002052 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060117000857 | 2006-01-17 | CERTIFICATE OF INCORPORATION | 2006-01-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-01-23 | No data | 200 W 50TH ST, Manhattan, NEW YORK, NY, 10019 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-16 | No data | 200 W 50TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-24 | No data | 200 W 50TH ST, Manhattan, NEW YORK, NY, 10019 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-20 | No data | 200 W 50TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-21 | No data | 200 W 50TH ST, Manhattan, NEW YORK, NY, 10019 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3159834 | WM VIO | INVOICED | 2020-02-19 | 300 | WM - W&M Violation |
3150620 | SCALE-01 | INVOICED | 2020-01-30 | 20 | SCALE TO 33 LBS |
2834688 | WM VIO | INVOICED | 2018-08-30 | 300 | WM - W&M Violation |
2834475 | SCALE-01 | INVOICED | 2018-08-29 | 20 | SCALE TO 33 LBS |
2598872 | SCALE-01 | INVOICED | 2017-05-02 | 20 | SCALE TO 33 LBS |
2480027 | WM VIO | INVOICED | 2016-11-01 | 100 | WM - W&M Violation |
2480026 | OL VIO | INVOICED | 2016-11-01 | 250 | OL - Other Violation |
2266419 | SCALE-01 | INVOICED | 2016-01-29 | 20 | SCALE TO 33 LBS |
222326 | APPEAL | INVOICED | 2013-09-16 | 25 | Appeal Filing Fee |
222327 | WH VIO | INVOICED | 2013-09-03 | 1600 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-23 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2020-01-23 | Pleaded | DECLARATION OF RESPONSIBILITY | 2 | 2 | No data | No data |
2018-08-16 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2018-08-16 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2016-10-20 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2016-10-20 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-10-20 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201446 | Consumer Credit | 2012-02-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARCHBOLD, |
Role | Plaintiff |
Name | MAJESTIC EATERY INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State