Search icon

458 MYRTLE AVE. CORP.

Company Details

Name: 458 MYRTLE AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481525
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140668 Alcohol sale 2023-08-18 2023-08-18 2025-08-31 3216 LONG BEACH RD, OCEANSIDE, New York, 11572 Restaurant

Filings

Filing Number Date Filed Type Effective Date
070226000451 2007-02-26 CERTIFICATE OF INCORPORATION 2007-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103429 Fair Labor Standards Act 2021-06-17 other
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 plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-06-17
Termination Date 2023-02-07
Date Issue Joined 2022-03-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name FIGUEROA MEJIA
Role Plaintiff
Name 458 MYRTLE AVE. CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State