Search icon

SEACREST DINER CORP.

Company Details

Name: SEACREST DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 362973
ZIP code: 11568
County: Kings
Place of Formation: New York
Address: 4 GLEN COVE ROAD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GLEN COVE ROAD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
NICHOLAS BOULOUKOS Chief Executive Officer 4000 DARBY LANE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1995-02-21 2011-02-17 Address 4 GLEN COVE ROAD, O. WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1995-02-21 2011-02-17 Address 4 GLEN COVE ROAD, O. WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1975-02-20 1995-02-21 Address 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245918 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110217002378 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126003052 2009-01-26 BIENNIAL STATEMENT 2009-02-01
20070726020 2007-07-26 ASSUMED NAME CORP INITIAL FILING 2007-07-26
070315002514 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050307002472 2005-03-07 BIENNIAL STATEMENT 2005-02-01
990401002265 1999-04-01 BIENNIAL STATEMENT 1999-02-01
970429002484 1997-04-29 BIENNIAL STATEMENT 1997-02-01
950221002188 1995-02-21 BIENNIAL STATEMENT 1994-02-01
A727166-2 1980-12-31 ANNULMENT OF DISSOLUTION 1980-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903272 Fair Labor Standards Act 2009-07-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-29
Termination Date 2009-08-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name SEACREST DINER CORP.
Role Defendant
1004761 Fair Labor Standards Act 2010-10-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-18
Termination Date 2012-07-11
Date Issue Joined 2011-02-04
Pretrial Conference Date 2011-02-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name DUHIGG
Role Plaintiff
Name SEACREST DINER CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State