Search icon

MAJESTIC EATERY INC.

Company Details

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

Chief Executive Officer

Name Role Address
VASILIOS KOKKOSIS Chief Executive Officer 200 WEST 50TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VASILIOS KOKKOSIS, 200 WEST 50TH STREET, NEW YORK, NY, United States, 10019

Licenses

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

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201446 Consumer Credit 2012-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-27
Transfer Date 2012-03-30
Termination Date 2012-06-18
Section 1693
Transfer Office 7
Transfer Docket Number 1201446
Transfer Origin 1
Status Terminated

Parties

Name ARCHBOLD,
Role Plaintiff
Name MAJESTIC EATERY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State