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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 GLEN COVE ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
NICHOLAS BOULOUKOS | Chief Executive Officer | 4000 DARBY LANE, SEAFORD, NY, United States, 11783 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903272 | Fair Labor Standards Act | 2009-07-29 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLIS |
Role | Plaintiff |
Name | SEACREST DINER CORP. |
Role | Defendant |
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