-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
FPF RESTAURANT, INC.
Company Details
Name: |
FPF RESTAURANT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Jan 2006 (19 years ago)
|
Entity Number: |
3309763 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
230 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
230 EAST 44TH STREET, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2006-01-24
|
2011-07-21
|
Address
|
567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110721000201
|
2011-07-21
|
CERTIFICATE OF CHANGE
|
2011-07-21
|
060124000118
|
2006-01-24
|
CERTIFICATE OF INCORPORATION
|
2006-01-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1106435
|
Fair Labor Standards Act
|
2011-09-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2011-09-15
|
Termination Date |
2013-02-14
|
Date Issue Joined |
2011-12-16
|
Pretrial Conference Date |
2012-01-08
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
MALDONADO,
|
Role |
Plaintiff
|
|
Name |
FPF RESTAURANT, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State