Search icon

TANDOORI NORTH INC.

Company Details

Name: TANDOORI NORTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345952
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 283 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023
Principal Address: 283 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOGINDER PAUL Chief Executive Officer 283 COLUMBUS AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
140415006341 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120524002469 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100422002816 2010-04-22 BIENNIAL STATEMENT 2010-04-01
060407000731 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709393 Fair Labor Standards Act 2017-11-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-30
Termination Date 2020-10-19
Date Issue Joined 2018-04-19
Pretrial Conference Date 2018-06-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name RODRIGUEZ FRANCO,
Role Plaintiff
Name TANDOORI NORTH INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State