Search icon

ELIMO RESTAURANT CORP.

Company Details

Name: ELIMO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534137
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 35-57 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISES NAVA AND ALBERTO GONZALEZ Chief Executive Officer 35-57 38TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-57 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132555 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 38 09 36TH AVENUE, LONG ISLAND CITY, New York, 11101 Restaurant

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 35-57 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-01-11 2024-11-13 Address 35-57 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-07-31 2018-01-11 Address 35-57 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-07-12 2024-11-13 Address 35-57 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-07-12 2013-07-31 Address 35-57 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-06-21 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-21 2011-07-12 Address 35-57 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113004232 2024-11-13 BIENNIAL STATEMENT 2024-11-13
180111006211 2018-01-11 BIENNIAL STATEMENT 2017-06-01
130731002200 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110712002691 2011-07-12 BIENNIAL STATEMENT 2011-06-01
070621000337 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401132 Other Statutory Actions 2014-02-21 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 2014-02-21
Termination Date 2014-05-09
Section 605
Status Terminated

Parties

Name J&J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name ELIMO RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State