Search icon

MIMIS RESTAURANT CORP.

Company Details

Name: MIMIS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1974 (51 years ago)
Entity Number: 337402
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2603 CHURCH AVE., BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIMIS RESTAURANT CORP. DOS Process Agent 2603 CHURCH AVE., BROOKLYN, NY, United States, 11226

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130013 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 984 2ND AVENUE, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
1974-02-22 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20080324027 2008-03-24 ASSUMED NAME CORP INITIAL FILING 2008-03-24
A137123-3 1974-02-22 CERTIFICATE OF INCORPORATION 1974-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108781 Americans with Disabilities Act - Other 2021-10-27 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-27
Termination Date 2022-02-24
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name MIMIS RESTAURANT CORP.
Role Defendant
1707155 Americans with Disabilities Act - Other 2017-09-20 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 2017-09-20
Termination Date 2018-01-30
Date Issue Joined 2017-11-08
Pretrial Conference Date 2017-12-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name MIMIS RESTAURANT CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State