Search icon

CHARITY REST. CORP.

Company Details

Name: CHARITY REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2008 (17 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 3676723
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 51 EAST 170TH STREET, BRONX, NY, United States, 10452
Principal Address: 51 EAST 170TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 EAST 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
RUBEN PICHARDO Chief Executive Officer 51 EAST 170TH ST, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
191002000332 2019-10-02 CERTIFICATE OF DISSOLUTION 2019-10-02
140813002058 2014-08-13 BIENNIAL STATEMENT 2014-05-01
120622002159 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100902002665 2010-09-02 BIENNIAL STATEMENT 2010-05-01
080527000808 2008-05-27 CERTIFICATE OF INCORPORATION 2008-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
336628 CNV_SI INVOICED 2012-05-16 20 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2015-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHARITY REST. CORP.
Party Role:
Defendant
Party Name:
SANCHEZ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ,
Party Role:
Plaintiff
Party Name:
CHARITY REST. CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State