Search icon

ZEMI RESTAURANT INC.

Company Details

Name: ZEMI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639201
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 130 NINTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 2542 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY HWANG-ZHENG Chief Executive Officer 130 NINTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 NINTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-03-31 2012-04-11 Address 130 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-03-03 2010-03-31 Address 130 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411002611 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100331002376 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303000967 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301950 Fair Labor Standards Act 2013-03-22 settled
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 2013-03-22
Termination Date 2014-07-08
Date Issue Joined 2013-07-08
Pretrial Conference Date 2013-08-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name ZEMI RESTAURANT INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State